Search icon

TORRINGTON RAIDER FOOTBALL, INC.

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

Company Details

Entity Name: TORRINGTON RAIDER FOOTBALL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1141601
Annual report due: 07 May 2025
Business address: 220 DARLING ST, TORRINGTON, CT, 06790, United States
Mailing address: 220 DARLING ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: HLSTANNARD@YAHOO.COM

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This 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

Officer

Name Role Business address Residence address
HEATHER STANNARD Officer 220 DARLING ST, TORRINGTON, CT, 06790, United States 220 DARLING ST, TORRINGTON, CT, 06790, United States
Sarah Bourgoin Officer - 228 Pineridge Rd, Torrington, CT, 06790-4015, United States
Kim Ritson Officer - 119 Garden St, Torrington, CT, 06790-3479, United States

Agent

Name Role Business address Phone E-Mail Residence address
Heather Stannard Agent 220 DARLING ST, TORRINGTON, CT, 06790, United States +1 860-601-4123 hlstannard@yahoo.com 220 DARLING ST, TORRINGTON, CT, 06790, United States

Director

Name Role Business address Residence address
JENNIFER TRAVER Director 220 DARLING ST, TORRINGTON, CT, 06790, United States 368 HILLANDALE BLVD, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010831102 2024-08-29 - Annual Report Annual Report -
BF-0012311222 2024-08-29 - Annual Report Annual Report -
BF-0011324449 2024-08-29 - Annual Report Annual Report -
BF-0012664737 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009755881 2022-06-22 - Annual Report Annual Report -
0006903995 2020-05-13 - Annual Report Annual Report 2020
0006552064 2019-05-06 - Annual Report Annual Report 2019
0006182435 2018-05-12 - Annual Report Annual Report 2018
0006177075 2018-05-04 - Annual Report Annual Report 2017
0005559940 2016-05-10 - 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See something incorrect or outdated?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