Search icon

GRACE RECORDING STUDIO, INC.

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

Company Details

Entity Name: GRACE RECORDING STUDIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1981
Business ALEI: 0117468
Annual report due: 30 Apr 2026
Business address: 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 159 PELHAM AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Lee@gracerecording.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRED ROSSOMANDO Agent 159 PELHAM AVE, HAMDEN, CT, 06518, United States 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States +1 203-215-5310 fred@gracerecording.com 159 PELHAM AVE, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
FRED E. ROSSOMANDO Officer 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States
CHARLES LEE WALKUP Officer 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States 105 ROUND HILL ROAD, CHESHIRE, CT, 06410, United States
JOSEPHINE A. ROSSOMANDO Officer 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States 159 PELHAM AVENUE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909394 2025-03-31 - Annual Report Annual Report -
BF-0012280170 2024-03-31 - Annual Report Annual Report -
BF-0011381667 2023-04-14 - Annual Report Annual Report -
BF-0010412271 2022-03-31 - Annual Report Annual Report 2022
0007220211 2021-03-11 - Annual Report Annual Report 2021
0007219490 2021-03-11 - Annual Report Annual Report 2020
0006433377 2019-03-07 - Annual Report Annual Report 2019
0006119318 2018-03-13 - Annual Report Annual Report 2018
0005809668 2017-04-04 - Annual Report Annual Report 2016
0005809656 2017-04-04 - Annual Report Annual Report 2015
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