Search icon

WILLIAMS & BULLOCK BASKETBALL ACADEMY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAMS & BULLOCK BASKETBALL ACADEMY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2013
Business ALEI: 1114736
Annual report due: 31 Mar 2026
Business address: 205 ROYDON RD., NEW HAVEN, CT, 06511, United States
Mailing address: 205 ROYDON RD., NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kbull45@yahoo.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
THOMAS B. LYNCH ESQ. Agent 63 CHERRY ST, MILFORD, CT, 06460, United States 63 CHERRY ST, MILFORD, CT, 06460, United States +1 917-215-0640 kbull45@yahoo.com 8 MAPLE STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
KEITH BULLOCK Officer 205 ROYDON RD., NEW HAVEN, CT, 06511, United States 205 ROYDON ROAD, NEW HAVEN, CT, 06511, United States
CHRISTOPHER WILLIAMS Officer 4777 SEA OATES CIRCLE, UNIT 102, WEST PALM BEACH, FL, 33417, United States 30 HOMESTEAD AVENUE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029662 2025-03-28 - Annual Report Annual Report -
BF-0012254401 2024-03-30 - Annual Report Annual Report -
BF-0011304902 2023-03-29 - Annual Report Annual Report -
BF-0010213354 2022-03-31 - Annual Report Annual Report 2022
0007274083 2021-03-31 - Annual Report Annual Report 2021
0006859851 2020-03-31 - Annual Report Annual Report 2020
0006404714 2019-02-23 - Annual Report Annual Report 2019
0006147784 2018-03-30 - Annual Report Annual Report 2018
0005918271 2017-08-30 - Annual Report Annual Report 2017
0005598012 2016-07-08 - 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See something incorrect or outdated?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