Search icon

WARRIOR'S PATH KARATE LLC

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

Company Details

Entity Name: WARRIOR'S PATH KARATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2016
Business ALEI: 1218949
Annual report due: 31 Mar 2026
Business address: 11 North Main St, East Hampton, CT, 06424, United States
Mailing address: 107 McKinley Avenue, Apt 1, Norwich, CT, United States, 06360
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: WPKEASTHAMPTON@GMAIL.COM

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD A GADSON Officer 265 WEST HIGH ST, EAST HAMPTON, CT, 06424, United States +1 860-514-3822 WPKEASTHAMPTON@GMAIL.COM 20 EDGERTON ST, EAST HAMPTON, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD A GADSON Agent 107 McKinley Avenue, Apt 1, Norwich, CT, 06360, United States 107 McKinley Avenue, Apt 1, Norwich, CT, 06360, United States +1 860-514-3822 WPKEASTHAMPTON@GMAIL.COM 20 EDGERTON ST, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070737 2025-03-14 - Annual Report Annual Report -
BF-0012243919 2024-02-08 - Annual Report Annual Report -
BF-0011470391 2024-02-08 - Annual Report Annual Report -
BF-0010630661 2023-08-24 - Annual Report Annual Report -
BF-0008949500 2022-06-02 - Annual Report Annual Report 2018
BF-0008949501 2022-06-02 - Annual Report Annual Report 2020
BF-0009980832 2022-06-02 - Annual Report Annual Report -
BF-0008949502 2022-06-02 - Annual Report Annual Report 2019
BF-0008949499 2022-06-02 - Annual Report Annual Report 2017
0005671805 2016-10-10 2016-10-10 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See something incorrect or outdated?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