ELITE SPORTS TRAINING, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ELITE SPORTS TRAINING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Aug 2011 |
Business ALEI: | 1046877 |
Annual report due: | 31 Mar 2025 |
Business address: | 7 SURREY DRIVE, NORWALK, CT, 06851, United States |
Mailing address: | 7 SURREY DRIVE, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | estbaseball28@gmail.com |
NAICS
611620 Sports and Recreation InstructionThis industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HARVEY MELZER | Agent | 51 LOCUST AVENUE, SUITE 306, NEW CANAAN, CT, 06840, United States | 51 LOCUST AVENUE, SUITE 306, NEW CANAAN, CT, 06840, United States | +1 203-403-7424 | harvey@melzerlawfirm.com | 1515 HOPE ST, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD J. LACOMIS JR. | Officer | 7 SURREY DRIVE, NORWALK, CT, 06851, United States | 7 SURREY DRIVE, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010882840 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0011430054 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012298472 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012616398 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009771806 | 2022-06-25 | - | Annual Report | Annual Report | - |
0006852346 | 2020-03-28 | - | Annual Report | Annual Report | 2020 |
0006386063 | 2019-02-15 | - | Annual Report | Annual Report | 2018 |
0006386064 | 2019-02-15 | - | Annual Report | Annual Report | 2019 |
0006094431 | 2018-02-24 | - | Annual Report | Annual Report | 2017 |
0005639840 | 2016-08-30 | - | Annual Report | Annual Report | 2016 |
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