SPORTSFIELD SPECIALTIES INC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SPORTSFIELD SPECIALTIES INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 May 2014 |
Branch of: | SPORTSFIELD SPECIALTIES INC, NEW YORK (Company Number 2241865) |
Business ALEI: | 1143949 |
Annual report due: | 16 May 2026 |
Business address: | 41155 State Highway 10, Delhi, NY, 13753, United States |
Mailing address: | 41155 State Highway 10, PO Box 231, Delhi, NY, United States, 13753 |
Place of Formation: | NEW YORK |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
E-Mail: | controller@sportsfield.com |
NAICS
339920 Sporting and Athletic Goods ManufacturingThis industry comprises establishments primarily engaged in manufacturing sporting and athletic goods (except apparel and footwear). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jacqueline Tweedie | Officer | 935 Abe Boice Road, Sidney Center, NY, 13839, United States | 41155 State Highway 10, PO Box 231, Delhi, NY, 13753, United States |
Michael Mason | Officer | 1359 Dick Mason Road, Delhi, NY, 13753, United States | 73 Kendrick Ln, Windsor, CT, 06095-1713, United States |
Sean Clark | Officer | 11 Crestwood Drive, Delhi, NY, 13753, United States | 78 Beaver Road Suite 2G, Wethersfield, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Sean Clark | Director | 11 Crestwood Drive, Delhi, NY, 13753, United States | 78 Beaver Road Suite 2G, Wethersfield, CT, 06109, United States |
Christopher Clark | Director | 550 County Hwy 18, Delhi, NY, 13753, United States | 50 Town Hill Rd, Terryville, CT, 06786, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037247 | 2025-04-17 | - | Annual Report | Annual Report | - |
BF-0013290555 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012309441 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011323216 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0010364749 | 2022-05-10 | - | Annual Report | Annual Report | 2022 |
0007330643 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006911525 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006530116 | 2019-04-10 | - | Annual Report | Annual Report | 2019 |
0006199017 | 2018-06-13 | - | Annual Report | Annual Report | 2017 |
0006199027 | 2018-06-13 | - | Annual Report | Annual Report | 2018 |
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