Search icon

DRAMALITES, INCORPORATED, THE

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
NAICS code: 711110 - Theater Companies and Dinner Theaters
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

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

Officer

Name Role Business address Phone E-Mail Residence address
MARTHA WINKEL Officer 33 KEITH RD., WARREN, CT, 06754, United States No data No data 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
DOUGLAS WINKEL Officer No data No data No data 33 KEITH RD., WARREN, CT, 06754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011086277 2023-06-27 No data Annual Report Annual Report No data
BF-0010692311 2022-10-17 No data Annual Report Annual Report No data
BF-0009759006 2022-03-18 No data Annual Report Annual Report No data
0007286753 2021-04-07 No data Change of Business Address Business Address Change No data
0007289731 2021-04-07 2021-04-07 Change of Agent Agent Change No data
0006953078 2020-07-27 No data Change of Business Address Business Address Change No data
0006953125 2020-07-27 No data Annual Report Annual Report 2020
0006601730 2019-07-20 No data Annual Report Annual Report 2019
0006223534 2018-07-27 No data Annual Report Annual Report 2018
0006157865 2018-03-28 2018-03-28 Interim Notice Interim Notice No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website