Search icon

NORTHEAST SLED HOCKEY LEAGUE, INC.

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

Company Details

Entity Name: NORTHEAST SLED HOCKEY LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2008
Business ALEI: 0933929
Annual report due: 03 Apr 2025
Business address: 16 GLEN DRIVE, PEABODY, MA, 01960, United States
Mailing address: PO 1208, Lynnfield, MA, United States, 01940
Place of Formation: CONNECTICUT
E-Mail: NESHL_TREASURER@OUTLOOK.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
Ken Messier Agent 14 Echo Ln, Simsbury, CT, 06070-1953, United States +1 860-543-5381 kmes48@aol.com 14 Echo Ln, Simsbury, CT, 06070-1953, United States

Officer

Name Role Business address Residence address
DANNY SANTOS Officer 20 LYDIA LANE, MILTON, NH, 03851, United States 20 LYDIA LANE, MILTON, NH, 03851, United States
Karen Middleton Officer - 7 Meadowview Drive, Newton, NH, 03858, United States
MICHAEL CIAVARRO Officer 16 GLEN DRIVE, PEABODY, MA, 01960, United States 16 GLEN DRIVE, PEABODY, MA, 01960, United States

Director

Name Role Business address Residence address
MICHAEL CIAVARRO Director 16 GLEN DRIVE, PEABODY, MA, 01960, United States 16 GLEN DRIVE, PEABODY, MA, 01960, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132000 2024-03-26 - Annual Report Annual Report -
BF-0011287418 2023-03-21 - Annual Report Annual Report -
BF-0010206744 2022-03-05 - Annual Report Annual Report 2022
0007328683 2021-05-10 - Annual Report Annual Report 2021
0006878812 2020-04-08 - Annual Report Annual Report 2020
0006606826 2019-07-26 - Annual Report Annual Report 2019
0006606824 2019-07-26 - Annual Report Annual Report 2018
0005967006 2017-11-16 - Annual Report Annual Report 2017
0005737263 2016-12-28 2016-12-28 Change of Agent Agent Change -
0005679270 2016-10-24 - 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