Search icon

SOUNDSTAGE PRODUCTIONS, INC.

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

Company Details

Entity Name: SOUNDSTAGE PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1989
Business ALEI: 0241324
Annual report due: 26 Oct 2025
Business address: 358 SACKETT POINT RD., NORTH HAVEN, CT, 06473, United States
Mailing address: 358 SACKETT POINT RD., NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Shar@soundstagesystems.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KURT D. KIESLICH Officer 358 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 16 FAWN RIDGE ROAD, NORTH HAVEN, CT, 06473, United States
KARL H. KIESLICH Officer 358 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 2 AUTUMN LEAVES ROAD, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM S. NATHANSON Agent 60 WASHINGTON AVENUE, 60 WASHINGTON AVENUE, HAMDEN, CT, 06518, United States 60 WASHINGTON AVENUE, 60 WASHINGTON AVENUE, HAMDEN, CT, 06518, United States +1 203-623-3915 Shar@soundstagesystems.com 36 JACKSON RD, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399786 2024-11-05 - Annual Report Annual Report -
BF-0011397196 2023-10-12 - Annual Report Annual Report -
BF-0010861432 2022-10-20 - Annual Report Annual Report -
BF-0009859999 2022-01-24 - Annual Report Annual Report -
BF-0008265213 2022-01-24 - Annual Report Annual Report 2020
BF-0010427469 2022-01-24 - Change of NAICS Code NAICS Code Change -
0006896939 2020-05-01 - Annual Report Annual Report 2019
0006657820 2019-10-09 - Annual Report Annual Report 2017
0006657823 2019-10-09 - Annual Report Annual Report 2018
0005677623 2016-10-20 - 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