Fairfield Aquatics LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | Fairfield Aquatics LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2023 |
Business ALEI: | 2777109 |
Annual report due: | 31 Mar 2026 |
Business address: | 1515 Summer Street, Stamford, CT, 06905, United States |
Mailing address: | 1515 Summer Street, 506, Stamford, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | urbanrobert14@gmail.com |
NAICS
611620 Sports and Recreation InstructionThis industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Urban | Officer | 1515 Summer Street, 506, Stamford, CT, 06905, United States | 1515 Summer Street, 506, Stamford, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012819511 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0013288827 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012434248 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0011779413 | 2023-04-27 | - | Business Formation | Certificate of Organization | - |
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