Search icon

SOUND, INC.

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

Company Details

Entity Name: SOUND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1990
Business ALEI: 0248655
Annual report due: 30 May 2025
Business address: 3530 Post Rd., STE 203, Southport, CT, 06890, United States
Mailing address: 3530 Post Rd., STE 203, Southport, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: stu@sjgcpa.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stuart Goldberg Agent 3530 Post Rd., STE 203, Southport, CT, 06890, United States 3530 Post Rd., STE 203, Southport, CT, 06890, United States +1 203-247-9635 stu@sjgcpa.com 1 Bonnybrook Rd, Norwalk, CT, 06850-2703, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stuart Goldberg Officer 3530 Post Rd., STE 203, Southport, CT, 06890, United States +1 203-247-9635 stu@sjgcpa.com 1 Bonnybrook Rd, Norwalk, CT, 06850-2703, United States
NEIL BAYER Officer CITRIN CORPORATION, 37 NORTH AVENUE, NORWALK, CT, 06851, United States - - 24 SURREY LN., NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306776 2025-03-08 - Annual Report Annual Report -
BF-0010857652 2023-08-21 - Annual Report Annual Report -
BF-0011389796 2023-08-21 - Annual Report Annual Report -
BF-0009756089 2023-02-23 - Annual Report Annual Report -
0006911082 2020-05-27 - Annual Report Annual Report 2020
0006592286 2019-07-08 - Annual Report Annual Report 2019
0006275981 2018-11-13 - Annual Report Annual Report 2018
0005931456 2017-09-20 - Annual Report Annual Report 2017
0005631607 2016-08-16 - Annual Report Annual Report 2016
0005542081 2016-04-15 - 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See something incorrect or outdated?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