Search icon

MADISON YOUTH LACROSSE ASSOCIATION INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MADISON YOUTH LACROSSE ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Aug 2005
Business ALEI: 0829763
Annual report due: 04 Aug 2026
Business address: 12 Renees Way, Madison, CT, 06443-8130, United States
Mailing address: 24 W Main St, #218, Clinton, CT, United States, 06413
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: madisonyouthlacrosse@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Chris Fike Agent 12 Renees Way, Madison, CT, 06443-8130, United States +1 832-654-3326 cfike@mac.com 12 Renees Way, Madison, CT, 06443-8130, United States

Officer

Name Role Business address Phone E-Mail Residence address
Matt Slowick Officer - - - 478 Green Hill Rd, Madison, CT, 06443-2304, United States
Chris Fike Officer 12 Renees Way, Madison, CT, 06443-8130, United States +1 832-654-3326 cfike@mac.com 12 Renees Way, Madison, CT, 06443-8130, United States
Kate McWain Officer - - - 19 Cornfield Ln, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013298429 2025-01-22 - Reinstatement Certificate of Reinstatement -
BF-0010970408 2022-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010593676 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004482308 2011-04-07 - Annual Report Annual Report 2010
0004054177 2009-11-21 - Annual Report Annual Report 2008
0004054178 2009-11-21 - Annual Report Annual Report 2009
0003537237 2007-09-17 2007-09-17 Amendment Amend -
0003536800 2007-09-17 2007-09-17 Amendment Amend -
0003535323 2007-09-13 - Annual Report Annual Report 2007
0003288995 2006-08-31 - Annual Report Annual Report 2006
See something incorrect or outdated?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