Search icon

MAZER GAMING LLC

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

Company Details

Entity Name: MAZER GAMING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2018
Business ALEI: 1269169
Annual report due: 31 Mar 2026
Business address: 207 Edge Rd, Watertown, CT, 06795-2778, United States
Mailing address: 207 Edge Rd, Watertown, CT, United States, 06795-2778
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mazergamingbusiness@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Samuel Kijak Agent 207 Edge Road, WATERTOWN, CT, 06795, United States 207 Edge Road, WATERTOWN, CT, 06795, United States +1 860-483-2059 samuelkijak@gmail.com 207 Edge Rd, Watertown, CT, 06795-2778, United States

Officer

Name Role Business address Phone E-Mail Residence address
Samuel Kijak Officer 207 Edge Rd, Watertown, CT, 06795-2778, United States +1 860-483-2059 samuelkijak@gmail.com 207 Edge Rd, Watertown, CT, 06795-2778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094574 2025-03-10 - Annual Report Annual Report -
BF-0012088226 2024-01-24 - Annual Report Annual Report -
BF-0011222980 2023-01-26 - Annual Report Annual Report -
BF-0010398710 2022-02-04 - Annual Report Annual Report 2022
BF-0010103136 2021-08-17 2021-08-17 Interim Notice Interim Notice -
BF-0010101731 2021-08-13 2021-08-13 Change of Agent Agent Change -
0007211054 2021-03-09 - Annual Report Annual Report 2021
0006843870 2020-03-20 - Annual Report Annual Report 2019
0006843875 2020-03-20 - Annual Report Annual Report 2020
0006156578 2018-04-05 2018-04-05 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See something incorrect or outdated?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