Search icon

DRAMALITES, INCORPORATED, THE

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

Company Details

Entity Name: DRAMALITES, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 1955
Business ALEI: 0053813
Annual report due: 19 Jul 2024
Business address: 8 Titus Road, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: PO BOX 469, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jim@jgk-law.com

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARTHA WINKEL Officer 33 KEITH RD., WARREN, CT, 06754, United States - - 33 KEITH RD., WARREN, CT, 06754, United States
DOUGLAS WINKEL Officer - - - 33 KEITH RD., WARREN, CT, 06754, United States
JAMES G. KELLY Officer 8 TITUS RD., WASHINGTON DEPOT, CT, 06794, United States +1 860-318-6887 jim@jgk-law.com 28 Slaughterhouse Rd, NEW PRESTON, CT, 06777, United States

Agent

Name Role Business address Phone E-Mail Residence address
JAMES G. KELLY Agent 8 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States +1 860-318-6887 jim@jgk-law.com 28 Slaughterhouse Rd, NEW PRESTON, CT, 06777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011086277 2023-06-27 - Annual Report Annual Report -
BF-0010692311 2022-10-17 - Annual Report Annual Report -
BF-0009759006 2022-03-18 - Annual Report Annual Report -
0007286753 2021-04-07 - Change of Business Address Business Address Change -
0007289731 2021-04-07 2021-04-07 Change of Agent Agent Change -
0006953078 2020-07-27 - Change of Business Address Business Address Change -
0006953125 2020-07-27 - Annual Report Annual Report 2020
0006601730 2019-07-20 - Annual Report Annual Report 2019
0006223534 2018-07-27 - Annual Report Annual Report 2018
0006157865 2018-03-28 2018-03-28 Interim Notice Interim Notice -
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