Search icon

JAY YOUNG BASKETBALL CAMPS, LLC

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

Company Details

Entity Name: JAY YOUNG BASKETBALL CAMPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2019
Business ALEI: 1307947
Annual report due: 31 Mar 2025
Business address: 25 Lemon Ct, Fairfield, CT, 06825-3251, United States
Mailing address: 25 Lemon Ct, Fairfield, CT, United States, 06825-3251
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jayyoungcamps@gmail.com

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN YOUNG Officer 25 Lemon Ct, Fairfield, CT, 06825-3251, United States +1 631-873-7490 jayyoungcamps@gmail.com 161 NORTH SALEM ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN YOUNG Agent 25 Lemon Ct, Fairfield, CT, 06825-3251, United States 25 Lemon Ct, Fairfield, CT, 06825-3251, United States +1 631-873-7490 jayyoungcamps@gmail.com 161 NORTH SALEM ROAD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
YCYC.01420 Youth Camp INACTIVE WITHDRAWN CLOSED 2019-07-05 2023-08-01 2024-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271107 2024-02-20 - Annual Report Annual Report -
BF-0011473502 2023-02-20 - Annual Report Annual Report -
BF-0010198863 2022-04-07 - Annual Report Annual Report 2022
0007362273 2021-06-08 - Annual Report Annual Report 2021
0006858061 2020-03-30 - Annual Report Annual Report 2020
0006548372 2019-04-30 2019-04-30 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See something incorrect or outdated?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