Search icon

CONNECTICUT YOUTH SKI LEAGUE, INC.

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

Company Details

Entity Name: CONNECTICUT YOUTH SKI LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2016
Business ALEI: 1221777
Annual report due: 04 Nov 2025
Business address: 17 WALTON DRIVE, WEST HARTFORD, CT, 06107, United States
Mailing address: 17 WALTON DRIVE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chip.simplicio@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
PHILIP SIMPLICIO Director KYNDRYL, 150 KETTLETON RD, SOUTHBURY, CT, 06488, United States 17 WALTON DRIVE, WEST HARTFORD, CT, 06107, United States
RICHARD HANBURY Director 215 Candlewyck Dr, Newington, CT, 06111-5216, United States 6 HILLSIDE RD., HUDSON, MA, 01749, United States

Officer

Name Role Business address Residence address
KYLE MCCLAIN Officer 750 MAIN STREET, SUITE 902, HARTFORD, CT, 06103, United States 37 OLD WHEELER COURT, AVON, CT, 06001, United States

Agent

Name Role Business address Phone E-Mail Residence address
KYLE A. MCCLAIN Agent ZANGARI COHN CUTHBERTSON DUHL & GRELLO, 750 MAIN STREET, SUITE 902, HARTFORD, CT, 06103, United States +1 860-841-8092 mcclain.kyle@gmail.com 37 OLD WHEELER CT, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251098 2024-10-07 - Annual Report Annual Report -
BF-0011462517 2023-10-11 - Annual Report Annual Report -
BF-0010902479 2022-10-07 - Annual Report Annual Report -
BF-0009825322 2022-05-19 - Annual Report Annual Report -
0007224963 2021-03-11 - Annual Report Annual Report 2020
0007224958 2021-03-11 - Annual Report Annual Report 2019
0006262818 2018-10-23 - Annual Report Annual Report 2018
0006183481 2018-05-15 - Annual Report Annual Report 2017
0006183473 2018-05-15 - Change of Agent Address Agent Address Change -
0005700472 2016-11-18 2016-11-18 First Report Organization and First Report -
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