Search icon

CEE THREE SPORTS INC.

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

Company Details

Entity Name: CEE THREE SPORTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2014
Business ALEI: 1143545
Annual report due: 22 May 2025
Business address: 50 CODFISH HILL RD., BETHEL, CT, 06801, United States
Mailing address: 50 CODFISH HILL RD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: NORDY1623@SBCGLOBAL.NET

Industry & Business Activity

NAICS

423910 Sporting and Recreational Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of sporting goods and accessories; billiard and pool supplies; sporting firearms and ammunition; and/or marine pleasure craft, equipment, and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Nordmann Agent 50 CODFISH HILL RD., BETHEL, CT, 06801, United States 50 CODFISH HILL RD., BETHEL, CT, 06801, United States +1 203-788-1584 nordy1623@sbcglobal.net 50 CODFISH HILL RD., BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
MARY NORDMANN Officer 50 CODFISH HILL RD., BETHEL, CT, 06801, United States 50 CODFISH HILL RD., BETHEL, CT, 06801, United States
DAVID NORDMANN Officer 50 CODFISH HILL RD., BETHEL, CT, 06801, United States 50 CODFISH HILL RD., BETHEL, CT, 06801, United States

Director

Name Role Business address Residence address
MARY NORDMANN Director 50 CODFISH HILL RD., BETHEL, CT, 06801, United States 50 CODFISH HILL RD., BETHEL, CT, 06801, United States
DAVID NORDMANN Director 50 CODFISH HILL RD., BETHEL, CT, 06801, United States 50 CODFISH HILL RD., BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308425 2024-05-22 - Annual Report Annual Report -
BF-0009218532 2023-06-05 - Annual Report Annual Report 2019
BF-0009218530 2023-06-05 - Annual Report Annual Report 2018
BF-0011319667 2023-06-05 - Annual Report Annual Report -
BF-0010828378 2023-06-05 - Annual Report Annual Report -
BF-0009218531 2023-06-05 - Annual Report Annual Report 2020
BF-0009949480 2023-06-05 - Annual Report Annual Report -
BF-0011794832 2023-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009218533 2022-05-27 - Annual Report Annual Report 2017
0006536270 2019-04-17 - 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