Search icon

GREENWICH AFTER SCHOOL ARCHERY LLC

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

Company Details

Entity Name: GREENWICH AFTER SCHOOL ARCHERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2010
Business ALEI: 1013188
Annual report due: 31 Mar 2026
Business address: 29 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States
Mailing address: 29 HALSEY DRIVE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: clanzoni@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
CRAIG W. LANZONI Agent 29 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States 29 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States +1 203-550-8343 clanzoni@gmail.com 29 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
CRAIG W. LANZONI Officer 29 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States +1 203-550-8343 clanzoni@gmail.com 29 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005364 2025-03-05 - Annual Report Annual Report -
BF-0012154303 2024-03-12 - Annual Report Annual Report -
BF-0011184237 2023-01-20 - Annual Report Annual Report -
BF-0010284483 2022-03-01 - Annual Report Annual Report 2022
0007154770 2021-02-15 - Annual Report Annual Report 2021
0006818546 2020-03-06 - Annual Report Annual Report 2020
0006370476 2019-02-07 - Annual Report Annual Report 2019
0006076341 2018-02-13 - Annual Report Annual Report 2018
0005900299 2017-08-01 - Annual Report Annual Report 2017
0005654326 2016-09-19 - 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See something incorrect or outdated?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