Search icon

MUSTANG BASKETBALL CAMP, LLC

Company Details

Entity Name: MUSTANG BASKETBALL CAMP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2009
Business ALEI: 0973979
Annual report due: 31 Mar 2026
Business address: 4 Varian Dr, Danbury, CT, 06811-3408, United States
Mailing address: 4 Varian Dr, Danbury, CT, United States, 06811-3408
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mingachos@yahoo.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY R. MICHAEL JR. Agent 70 WEST STREET, DANBURY, CT, 06810, United States 70 WEST STREET, DANBURY, CT, 06810, United States +1 203-994-2317 mingachos@yahoo.com 708 WEST STREET, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
NELSON MINGACHOS Officer 4 Varian Dr, Danbury, CT, 06811-3408, United States 4 Varian Dr, Danbury, CT, 06811-3408, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
YCYC.00736 Youth Camp INACTIVE WITHDRAWN CLOSED 2005-06-27 2005-06-27 2006-06-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278196 2024-02-14 - Annual Report Annual Report -
BF-0011176695 2023-01-23 - Annual Report Annual Report -
BF-0009920552 2022-12-24 - Annual Report Annual Report -
BF-0010733663 2022-12-24 - Annual Report Annual Report -
BF-0009147648 2022-12-24 - Annual Report Annual Report 2016
BF-0009147651 2022-12-24 - Annual Report Annual Report 2020
BF-0009147649 2022-12-24 - Annual Report Annual Report 2019
BF-0009147652 2022-12-24 - Annual Report Annual Report 2017
BF-0009147650 2022-12-24 - Annual Report Annual Report 2018
0005360582 2015-07-06 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website