Search icon

FRANK SIMMS PRODUCTIONS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FRANK SIMMS PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1985
Business ALEI: 0177461
Annual report due: 10 Dec 2025
Business address: 16 DOCK ROAD, NORWALK, CT, 06854, United States
Mailing address: 16 DOCK RD, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ddm.hdc@verizon.net
E-Mail: ddm.cpa@outlook.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FRANK ADAMS SIMMS Officer 16 DOCK RD, NORWALK, CT, 06854, United States - - 16 DOCK RD, NORWALK, CT, 06854, United States
TERRY SIMMS Officer 16 DOCK RD, NORWALK, CT, 06854, United States +1 203-554-0202 ddm.hdc@verizon.net 16 DOCK ROAD, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRY SIMMS Agent 16 DOCK ROAD, NORWALK, CT, 06854, United States 16 DOCK ROAD, NORWALK, CT, 06854, United States +1 203-554-0202 ddm.hdc@verizon.net 16 DOCK ROAD, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238950 2024-11-11 - Annual Report Annual Report -
BF-0011081258 2023-11-13 - Annual Report Annual Report -
BF-0010373224 2022-11-14 - Annual Report Annual Report 2022
BF-0009826548 2021-11-10 - Annual Report Annual Report -
0007019020 2020-11-16 - Annual Report Annual Report 2020
0006731531 2020-01-24 - Annual Report Annual Report 2019
0006675283 2019-11-08 - Annual Report Annual Report 2016
0006675288 2019-11-08 - Annual Report Annual Report 2017
0006675275 2019-11-08 - Annual Report Annual Report 2015
0006675294 2019-11-08 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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