Search icon

REEL DREAMS, INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: REEL DREAMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 1979
Business ALEI: 0089626
Annual report due: 01 Mar 2026
Business address: 102 ELLSWORTH STREET., NEWINGTON, CT, 06111, United States
Mailing address: 102 ELLSWORTH STREET., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rldreams@cox.net

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This 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

Agent

Name Role Business address Mailing address E-Mail Residence address
CARL HENRY Agent 102 ELLSWORTH STREET., NEWINGTON, CT, 06111, United States 102 ELLSWORTH ST, NEWINGTON, CT, 06111, United States SPECIALVOICES@COX.NET 102 ELLSWORTH ST, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
CARL S. HENRY Officer 102 ELLSWORTH STREET, NEWINGTON, CT, 06111, United States 102 ELLSWORTH STREET, NEWINGTON, CT, 06111, United States
JEAN P. HENRY Officer 102 ELLSWORTH STREET., NEWINGTON, CT, 06111, United States 102 ELLSWORTH STREET, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904604 2025-02-01 - Annual Report Annual Report -
BF-0012043522 2024-02-02 - Annual Report Annual Report -
BF-0011079391 2023-02-27 - Annual Report Annual Report -
BF-0010304742 2022-02-28 - Annual Report Annual Report 2022
0007214478 2021-03-10 - Annual Report Annual Report 2021
0006784976 2020-02-21 - Annual Report Annual Report 2020
0006430148 2019-03-07 - Annual Report Annual Report 2019
0006157125 2018-04-10 - Annual Report Annual Report 2018
0005781924 2017-03-04 - Annual Report Annual Report 2017
0005513707 2016-03-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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