Search icon

SPORTSFIELD SPECIALTIES INC

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

Company Details

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

Industry & Business Activity

NAICS

339920 Sporting and Athletic Goods Manufacturing

This industry comprises establishments primarily engaged in manufacturing sporting and athletic goods (except apparel and footwear). Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

Director

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

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
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