Search icon

CHEAPSEATSONLINE.COM, INC.

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

Company Details

Entity Name: CHEAPSEATSONLINE.COM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2017
Business ALEI: 1232483
Annual report due: 09 Mar 2025
Business address: 1A FAWN ROAD, BETHEL, CT, 06801, United States
Mailing address: 1A FAWN ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: awgill130@gmail.com

Industry & Business Activity

NAICS

711219 Other Spectator Sports

This U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXIS GILL Agent 1A FAWN ROAD, BETHEL, CT, 06801, United States 1A FAWN ROAD, BETHEL, CT, 06801, United States +1 203-240-3268 awgill130@gmail.com 1A FAWN ROAD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEXIS GILL Officer 1A FAWN ROAD, BETHEL, CT, 06801, United States +1 203-240-3268 awgill130@gmail.com 1A FAWN ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411274 2024-06-26 - Annual Report Annual Report -
BF-0011333317 2023-06-15 - Annual Report Annual Report -
BF-0010348199 2022-06-16 - Annual Report Annual Report 2022
0007308444 2021-04-26 - Annual Report Annual Report 2021
0006899210 2020-05-06 - Annual Report Annual Report 2019
0006899202 2020-05-06 - Annual Report Annual Report 2018
0006899215 2020-05-06 - Annual Report Annual Report 2020
0005792943 2017-03-15 2017-03-15 First Report Organization and First Report -
0005792947 2017-03-15 - Change of Agent Address Agent Address Change -
0005790986 2017-03-09 2017-03-09 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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