Search icon

TRANSYLVANIA GYM & SOCCER, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRANSYLVANIA GYM & SOCCER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 May 2005
Business ALEI: 0820535
Annual report due: 31 Mar 2025
Business address: 11 GRACE COURT, BETHEL, CT, 06801, United States
Mailing address: 11 GRACE COURT, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONSTANTIN@TRANSYLVANIASOCCER.COM

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TRANSYLVANIA GYM & SOCCER, LLC, NEW YORK 3349642 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONSTANTIN ALBU Agent 11 GRACE COURT, BETHEL, CT, 06801, United States 11 GRACE COURT, BETHEL, CT, 06801, United States +1 203-482-0155 constantin.albu@snet.net 11 GRACE COURT, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
CONSTANTIN ALBU Officer 11 GRACE COURT, BETHEL, CT, 06801, United States +1 203-482-0155 constantin.albu@snet.net 11 GRACE COURT, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131132 2024-09-16 - Annual Report Annual Report -
BF-0011168314 2024-09-16 - Annual Report Annual Report -
BF-0012746775 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010226651 2022-05-18 - Annual Report Annual Report 2022
0007103863 2021-02-01 - Annual Report Annual Report 2017
0007103856 2021-02-01 - Annual Report Annual Report 2015
0007103866 2021-02-01 - Annual Report Annual Report 2018
0007103880 2021-02-01 - Annual Report Annual Report 2021
0007103851 2021-02-01 - Annual Report Annual Report 2014
0007103859 2021-02-01 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information