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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
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 |
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 |
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
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 |
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