Search icon

GOALSLAM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GOALSLAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2006
Business ALEI: 0853927
Annual report due: 31 Mar 2026
Business address: 14 IRON GATE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 14 IRON GATE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: plcastle@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 Mailing address Phone E-Mail Residence address
PAUL CASTLE Agent 14 IRON GATE ROAD, STAMFORD, CT, 06903, United States 14 IRON GATE ROAD, STAMFORD, CT, 06903, United States +1 917-622-2552 plcastle@gmail.com 14 IRON GATE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL CASTLE Officer 14 IRON GATE ROAD, STAMFORD, CT, 06903, United States +1 917-622-2552 plcastle@gmail.com 14 IRON GATE ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976039 2025-01-20 - Annual Report Annual Report -
BF-0012110163 2024-01-01 - Annual Report Annual Report -
BF-0011409612 2023-01-01 - Annual Report Annual Report -
BF-0010331154 2022-01-07 - Annual Report Annual Report 2022
0007049968 2021-01-01 - Annual Report Annual Report 2021
0006727631 2020-01-20 - Annual Report Annual Report 2020
0006303833 2019-01-02 - Annual Report Annual Report 2019
0005993572 2018-01-01 - Annual Report Annual Report 2018
0005767028 2017-02-13 - Annual Report Annual Report 2017
0005487643 2016-02-16 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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