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 |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role |
---|---|
Registered Agents Inc | Agent |
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 |
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 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