Search icon

LYMAN HALL BOY'S SOCCER CLUB, INC.

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

Company Details

Entity Name: LYMAN HALL BOY'S SOCCER CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Nov 2006
Business ALEI: 0878906
Annual report due: 13 Nov 2024
Business address: 259 IVY ST, WALLINGFORD, CT, 06492, United States
Mailing address: 259 IVY ST, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: christopher.stone@snet.net

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
MARIE DELGRECO Agent +1 203-314-7865 christopher.stone@snet.net 65 SUMMIT DR, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
Beth Devaney Officer - 2 Dinatale Dr, Wallingford, CT, 06492-3260, United States
Justin DelVecchio Officer - 8 Amie Ln, Wallingford, CT, 06492-2758, United States
Christopher Stone Officer - 10 Farm River Drive, Northford, CT, 06472, United States
Richard Macri Officer 550 Williams Rd, Wallingford, CT, 06492-2632, United States 550 Williams Rd, Wallingford, CT, 06492-2632, United States
Victoria Rininger Officer - 8 Regent Ct, Wallingford, CT, 06492-5323, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012379763 2023-11-17 2023-11-17 Interim Notice Interim Notice -
BF-0011415393 2023-11-12 - Annual Report Annual Report -
BF-0010870595 2023-01-15 - Annual Report Annual Report -
BF-0009128784 2022-05-29 - Annual Report Annual Report 2020
BF-0009909702 2022-05-29 - Annual Report Annual Report -
0007016311 2020-11-11 - Annual Report Annual Report 2019
0006992613 2020-09-23 2020-09-23 Change of Business Address Business Address Change -
0006329545 2019-01-21 - Annual Report Annual Report 2018
0005951837 2017-10-23 - Annual Report Annual Report 2017
0005692295 2016-11-10 - 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See something incorrect or outdated?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