Search icon

CRICKET HALL OF FAME INC

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

Company Details

Entity Name: CRICKET HALL OF FAME INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2011
Business ALEI: 1037266
Annual report due: 05 May 2022
Business address: 3000 MAIN STREET, HARTFORD, CT, 06120, United States
Mailing address: 3000 MAIN STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michael-chambers-sr@yahoo.com
E-Mail: michael_chambers_sr@yahoo.com

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL CHAMBERS SR Officer 3000 MAIN STREET, HARTFORD, CT, 06120, United States 3000 MAIN STREET, HARTFORD, CT, 06120, United States

Agent

Name Role Business address Mailing address Residence address
JOSETTE HILL Agent 696 PARK STREET, HARTFORD, CT, 06106, United States 696 PARK STREET, HARTFORD, CT, 06106, United States 7 Freestone Avenue Suite 1, Portland, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013229911 2024-11-25 2024-11-25 Reinstatement Certificate of Reinstatement -
BF-0012774184 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012664707 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007360535 2021-06-03 - Annual Report Annual Report 2020
0007360528 2021-06-03 - Annual Report Annual Report 2014
0007360530 2021-06-03 - Annual Report Annual Report 2016
0007360532 2021-06-03 - Annual Report Annual Report 2018
0007360531 2021-06-03 - Annual Report Annual Report 2017
0007360527 2021-06-03 - Annual Report Annual Report 2013
0007360534 2021-06-03 - Annual Report Annual Report 2019
See something incorrect or outdated?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