Search icon

Connecticut Nightmare LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Connecticut Nightmare LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2021
Business ALEI: 2409873
Annual report due: 31 Mar 2025
Business address: 114 Shepherd Street, Chicopee, MA, 01013, United States
Mailing address: 114 Shepherd Street, Chicopee, MA, United States, 01013
Place of Formation: CONNECTICUT
E-Mail: northernctnightmare@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

Officer

Name Role Phone E-Mail Residence address
Kayla M Haney Officer - - 114 Shepherd Steet, Chicopee, MA, 01013, United States
Bruce Haney Officer +1 860-377-5462 coachhaney62@gmail.com 160 Machine Shop Hill Rd, South Windham, CT, 06266, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Haney Agent 160 Machine Shop Hill Rd, South Windham, CT, 06266, United States 160 Machine Shop Hill Rd, South Windham, CT, 06266, United States +1 860-377-5462 coachhaney62@gmail.com 160 Machine Shop Hill Rd, South Windham, CT, 06266, United States

History

Type Old value New value Date of change
Name change Northern Connecticut Nightmare LLC Connecticut Nightmare LLC 2023-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012311064 2024-04-25 - Annual Report Annual Report -
BF-0011831218 2023-06-03 2023-06-03 Name Change Amendment Certificate of Amendment -
BF-0011135960 2023-03-03 - Annual Report Annual Report -
BF-0010361250 2022-03-28 - Annual Report Annual Report 2022
BF-0010181074 2021-12-27 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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