Search icon

GREEN FROG PUBLISHERS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN FROG PUBLISHERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1991
Business ALEI: 0259141
Annual report due: 01 Apr 2026
Business address: 129 NORTH ST, ROXBURY, CT, 06783, United States
Mailing address: MERCER MAYER 16 JUDDS BRIDGE RD, ROXBURY, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: rita@littlecritter.com

Industry & Business Activity

NAICS

513130 Book Publishers

This industry comprises establishments known as book publishers. Establishments in this industry carry out design, editing, and marketing activities necessary for producing and distributing books. These establishments may publish books in print, electronic, or audio form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MERCER MAYER Officer 129 NORTH ST, ROXBURY, CT, 06783, United States +1 203-770-1941 mercermayer@mac.com 16 JUDDS BRIDGE ROAD, ROXBURY, CT, 06783, United States

Director

Name Role Business address Phone E-Mail Residence address
MERCER MAYER Director 129 NORTH ST, ROXBURY, CT, 06783, United States +1 203-770-1941 mercermayer@mac.com 16 JUDDS BRIDGE ROAD, ROXBURY, CT, 06783, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MERCER MAYER Agent 16 Judds Bridge Rd, Roxbury, CT, 06783-1300, United States 16 JUDDS BRIDGE RD, ROXBURY, CT, 06783, United States +1 203-770-1941 mercermayer@mac.com 16 JUDDS BRIDGE ROAD, ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917048 2025-03-22 - Annual Report Annual Report -
BF-0012268945 2024-03-04 - Annual Report Annual Report -
BF-0011391652 2023-04-04 - Annual Report Annual Report -
BF-0010372372 2022-04-20 - Annual Report Annual Report 2022
0007334013 2021-05-12 - Annual Report Annual Report 2021
0007239762 2021-03-17 - Annual Report Annual Report 2020
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006462062 2019-03-13 - Annual Report Annual Report 2019
0006122636 2018-03-14 - Annual Report Annual Report 2018
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