Search icon

MAROTTI RACING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAROTTI RACING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Nov 2015
Business ALEI: 1190897
Annual report due: 31 Mar 2024
Business address: 344 HIGH HILL RD, WALLINGFORD, CT, 06492, United States
Mailing address: 344 HIGH HILL ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: WILL@MAROTTIRACING.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
WILLIAM T. MAROTTI JR Agent 344 HIGH HILL ROAD, WALLINGFORD, CT, 06492, United States 344 High Hill Rd, Wallingford, CT, 06492-1945, United States +1 203-631-8110 WILL@MAROTTIRACING.COM 344 HIGH HILL ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM T. MAROTTI JR Officer 344 HIGH HILL ROAD, WALLINGFORD, CT, 06492, United States +1 203-631-8110 WILL@MAROTTIRACING.COM 344 HIGH HILL ROAD, WALLINGFORD, CT, 06492, United States
JAMES R. ABELY Officer 344 HIGH HILL ROAD, WALLINGFORD, CT, 06492, United States - - 11 BURWELL NEWTON DRIVE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011442353 2024-07-02 - Annual Report Annual Report -
BF-0009969369 2023-11-15 - Annual Report Annual Report -
BF-0010892454 2023-11-15 - Annual Report Annual Report -
BF-0011934512 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009696605 2022-09-10 - Annual Report Annual Report 2020
BF-0009696627 2022-09-10 - Annual Report Annual Report 2019
BF-0009696598 2022-08-06 - Annual Report Annual Report 2018
0006185722 2018-05-17 - Annual Report Annual Report 2017
0005708346 2016-11-30 - Annual Report Annual Report 2016
0005432711 2015-11-18 2015-11-18 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