Search icon

FAIRFIELD COUNTY SOCCER ACADEMY, LLC

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

Company Details

Entity Name: FAIRFIELD COUNTY SOCCER ACADEMY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2014
Business ALEI: 1151181
Annual report due: 31 Mar 2026
Business address: 12 HOLIDAY DRIVE, NORWALK, CT, 06851, United States
Mailing address: 12 HOLIDAY DRIVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fcsa2013@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN A. COLAROSSI Agent C/O MCQUAID LAW OFFICE, 96 EAST AVENUE, NORWALK, CT, 06851, United States C/O MCQUAID LAW OFFICE, 96 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-854-6569 attystevecolarossi@gmail.com 27 PLYMOUTH AVENUE, NORWALK, CT, 06851, United States

Officer

Name Role Residence address
CHRISTOPHER W. LAUGHTON Officer 12 HOLIDAY DRIVE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041537 2025-03-30 - Annual Report Annual Report -
BF-0012238213 2024-01-20 - Annual Report Annual Report -
BF-0009627779 2023-02-04 - Annual Report Annual Report 2019
BF-0009627778 2023-02-04 - Annual Report Annual Report 2020
BF-0009627776 2023-02-04 - Annual Report Annual Report 2017
BF-0009627780 2023-02-04 - Annual Report Annual Report 2015
BF-0009923221 2023-02-04 - Annual Report Annual Report -
BF-0009627775 2023-02-04 - Annual Report Annual Report 2016
BF-0010749418 2023-02-04 - Annual Report Annual Report -
BF-0009627777 2023-02-04 - 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See something incorrect or outdated?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