Search icon

NORTH WEST CONNECTICUT UMPIRES ASSOCIATION, INC.

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

Company Details

Entity Name: NORTH WEST CONNECTICUT UMPIRES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2013
Business ALEI: 1108680
Annual report due: 03 Jun 2025
Business address: 33 Perry Dr, New Milford, CT, 06776-4232, United States
Mailing address: 33 PERRY DRIVE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: richieabramson@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD ABRAMSON Agent 33 PERRY DRIVE, NEW MILFORD, CT, 06776, United States +1 203-644-3602 richieabramson@gmail.com 16 nicholas square, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD ABRAMSON Officer 33 PERRY DRIVE, NEW MILFORD, CT, 06776, United States +1 203-644-3602 richieabramson@gmail.com 16 nicholas square, NEW MILFORD, CT, 06776, United States
STEVE KOLITZ Officer 33 PERRY DRIVE, NEW MILFORD, CT, 06776, United States - - 33 PERRY DRIVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166447 2024-05-06 - Annual Report Annual Report -
BF-0011299826 2023-05-05 - Annual Report Annual Report -
BF-0010225253 2022-05-04 - Annual Report Annual Report 2022
0007370526 2021-06-14 - Annual Report Annual Report 2021
0006900393 2020-05-08 - Annual Report Annual Report 2020
0006556650 2019-05-13 - Annual Report Annual Report 2019
0006176063 2018-05-03 - Annual Report Annual Report 2018
0005863529 2017-06-09 - Annual Report Annual Report 2017
0005770572 2017-02-20 - Annual Report Annual Report 2016
0005548170 2016-04-25 - Annual Report Annual Report 2015
See something incorrect or outdated?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