Search icon

TEAM IMPACT, INC.

Company Details

Entity Name: TEAM IMPACT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2017
Business ALEI: 1229574
Annual report due: 10 Feb 2026
Business address: 500 VICTORY ROAD, QUINCY, MA, 02171, United States
Mailing address: 500 VICTORY ROAD, QUINCY, MA, United States, 02171
Place of Formation: MASSACHUSETTS
E-Mail: info@teamimpact.org

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Tracey Benford Officer - 500 Victory Rd, Quincy, MA, 02171-3139, United States
Joe Daniels Officer 500 VICTORY ROAD, QUINCY, MA, 02171, United States 500 Victory Rd, Quincy, MA, 02171-3139, United States
Michael Crowe Officer 500 VICTORY ROAD, QUINCY, MA, 02171, United States 47 Penobscot St, # 2, Norwich, CT, 06360, United States

Director

Name Role Business address Residence address
Josh Gold Director 500 VICTORY ROAD, QUINCY, MA, 02171, United States 500 VICTORY ROAD, QUINCY, MA, 02171, United States
Michael Crowe Director 500 VICTORY ROAD, QUINCY, MA, 02171, United States 47 Penobscot St, # 2, Norwich, CT, 06360, United States
Kristen Giarrusso Director 500 VICTORY ROAD, QUINCY, MA, 02171, United States 500 Victory Rd, Quincy, MA, 02171-3139, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072461 2025-01-13 - Annual Report Annual Report -
BF-0012243347 2024-01-19 - Annual Report Annual Report -
BF-0011327112 2023-07-17 - Annual Report Annual Report -
BF-0010224835 2022-04-11 - Annual Report Annual Report 2022
0007057019 2021-01-07 - Annual Report Annual Report 2021
0006919466 2020-06-05 - Annual Report Annual Report 2020
0006335274 2019-01-24 - Annual Report Annual Report 2018
0006335283 2019-01-24 - Annual Report Annual Report 2019
0005765530 2017-02-10 2017-02-10 Business Registration Certificate of Authority -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website