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 |
NAICS
513130 Book PublishersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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