Search icon

IMAGICOM PRODUCTIONS, INC.

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

Company Details

Entity Name: IMAGICOM PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1980
Business ALEI: 0112738
Annual report due: 19 Dec 2025
Business address: 10960 Wilshire Blvd, Los Angeles, CA, 90024-3702, United States
Mailing address: 10960 Wilshire Blvd, 5th Floor, Los Angeles, CA, United States, 90024-3702
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: eteam@eminutes.com
E-Mail: TJWelsh@uks.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL A. FUSCO Officer 10960 Wilshire Blvd, 17TH FLOOR, Los Angeles, CA, 90024-3702, United States 143 ROXBURY RD., (P.O. BOX 1460), WASHINGTON, CT, 06793, United States
LINDA M. FUSCO Officer 10960 Wilshire Blvd, 17TH FLOOR, Los Angeles, CA, 90024-3702, United States 143 ROXBURY RD., (P.O. BOX 1460), WASHINGTON, CT, 06793, United States

Director

Name Role Business address Residence address
PAUL A. FUSCO Director 10960 Wilshire Blvd, 17TH FLOOR, Los Angeles, CA, 90024-3702, United States 143 ROXBURY RD., (P.O. BOX 1460), WASHINGTON, CT, 06793, United States
LINDA M. FUSCO Director 10960 Wilshire Blvd, 17TH FLOOR, Los Angeles, CA, 90024-3702, United States 143 ROXBURY RD., (P.O. BOX 1460), WASHINGTON, CT, 06793, United States

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367379 2025-04-09 2025-04-09 Change of Agent Address Agent Address Change -
BF-0012279140 2024-12-09 - Annual Report Annual Report -
BF-0012784533 2024-10-04 2024-10-04 Change of Agent Agent Change -
BF-0011384348 2023-11-21 - Annual Report Annual Report -
BF-0010314246 2022-12-28 - Annual Report Annual Report 2022
BF-0010430884 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
BF-0009830716 2021-12-07 - Annual Report Annual Report -
0007134526 2021-02-08 - Annual Report Annual Report 2020
0006673594 2019-11-06 - Annual Report Annual Report 2019
0006287891 2018-12-05 - Annual Report Annual Report 2018
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