Search icon

SILVER CITY FENCING CLUB, L.L.C.

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

Company Details

Entity Name: SILVER CITY FENCING CLUB, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Aug 2015
Business ALEI: 1184493
Annual report due: 31 Mar 2024
Business address: 340 QUINNIPIAC ST 3RD FL, WALLINGFORD, CT, 06492, United States
Mailing address: 340 QUINNIPIAC ST 3RD FL, Building 24, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: silvercityfencing@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KYLE MEZZI Agent 340 QUINNIPIAC ST 3RD FL, WALLINGFORD, CT, 06492, United States 340 QUINNIPIAC ST 3RD FL, WALLINGFORD, CT, 06492, United States +1 203-640-2631 kyle.mezzi@gmail.com 23 Honeycomb Ln, North Haven, CT, 06473-1005, United States

Officer

Name Role Business address Phone E-Mail Residence address
KYLE MEZZI Officer 340 QUINNIPIAC ST 3RD FL, WALLINGFORD, CT, 06649, United States +1 203-640-2631 kyle.mezzi@gmail.com 23 Honeycomb Ln, North Haven, CT, 06473-1005, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010762374 2023-05-17 - Annual Report Annual Report -
BF-0008184586 2023-05-17 - Annual Report Annual Report 2018
BF-0008184588 2023-05-17 - Annual Report Annual Report 2016
BF-0008184589 2023-05-17 - Annual Report Annual Report 2017
BF-0008184590 2023-05-17 - Annual Report Annual Report 2020
BF-0008184587 2023-05-17 - Annual Report Annual Report 2019
BF-0009935963 2023-05-17 - Annual Report Annual Report -
BF-0011215024 2023-05-17 - Annual Report Annual Report -
BF-0011708033 2023-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005387222 2015-08-26 2015-08-26 Business Formation Certificate of Organization -
See something incorrect or outdated?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