Entity Name: | THRIVE SPORTS AND FITNESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Apr 2014 |
Business ALEI: | 1141554 |
Annual report due: | 31 Mar 2025 |
Business address: | 77 WINTHROP ST, OAKVILLE, CT, 06779, United States |
Mailing address: | PO BOX 878, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06779 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | carm@thrivesportsandfitness.com |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH P. YAMIN ESQ. | Agent | 83 BANK ST 2ND FLR, WATERBURY, CT, 06702, United States | 83 BANK ST 2ND FLR, WATERBURY, CT, 06702, United States | +1 203-755-3698 | jyamin@yamingrant.com | 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DARREN BRAGG | Officer | 950 SOUTHFORD RD UNIT 2, MIDDLEBURY, CT, 06762, United States | 167 Brushy Hill Rd, Newtown, CT, 06470-2514, United States |
CARMINE FARESE | Officer | 950 SOUTHFORD RD UNIT 2, MIDDLEBURY, CT, 06762, United States | 77 WINTHROP STREET, OAKVILLE, CT, 06779, United States |
THOMAS PALOMBA | Officer | 950 SOUTHFORD RD UNIT 2, MIDDLEBURY, CT, 06762, United States | 194 ARTILLERY RD, PO BOX A, MIDDLEBURY, CT, 06762, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012310802 | 2024-08-30 | - | Annual Report | Annual Report | - |
BF-0011324008 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010372186 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007275063 | 2021-03-31 | - | Annual Report | Annual Report | 2020 |
0007275082 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006508447 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006266554 | 2018-10-27 | - | Annual Report | Annual Report | 2018 |
0005825187 | 2017-04-25 | - | Annual Report | Annual Report | 2017 |
0005669535 | 2016-10-08 | - | Annual Report | Annual Report | 2016 |
0005559882 | 2016-05-10 | - | Annual Report | Annual Report | 2015 |
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