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 |
NAICS
711211 Sports Teams and ClubsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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