Entity Name: | ARTIST AT WORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Nov 1992 |
Business ALEI: | 0280380 |
Annual report due: | 24 Nov 2025 |
Business address: | 33 Fenway Road, Branford, CT, 06405, United States |
Mailing address: | 33 Fenway Road, Branford, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mf@aawinc.com |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK ZIOGAS | Agent | 106 NORTH STREET, BRISTOL, CT, 06010, United States | 106 NORTH STREET, BRISTOL, CT, 06010, United States | +1 860-589-4121 | m.ziogas@gmail.com | 674 HILL ST., BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY FINNEGAN | Officer | 33 Fenway Rd, Branford, CT, 06405-5006, United States | 10 FARM CREEK ROAD, ROWAYTON, CT, 06853, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY FINNEGAN | Director | 33 Fenway Rd, Branford, CT, 06405-5006, United States | 10 FARM CREEK ROAD, ROWAYTON, CT, 06853, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TWO CREATIVE, INC. | ARTIST AT WORK, INC. | 1993-02-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012389455 | 2024-12-03 | - | Annual Report | Annual Report | - |
BF-0011395367 | 2023-11-24 | - | Annual Report | Annual Report | - |
BF-0010860202 | 2022-12-26 | - | Annual Report | Annual Report | - |
BF-0009823965 | 2022-06-04 | - | Annual Report | Annual Report | - |
0007065851 | 2021-01-18 | - | Annual Report | Annual Report | 2020 |
0007022549 | 2020-11-19 | - | Annual Report | Annual Report | 2019 |
0006307829 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
0005986400 | 2017-12-15 | - | Annual Report | Annual Report | 2017 |
0005986399 | 2017-12-15 | - | Annual Report | Annual Report | 2016 |
0005986395 | 2017-12-15 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4509198307 | 2021-01-23 | 0156 | PPP | 10 Farm Creek Rd, Norwalk, CT, 06853-1505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7609138802 | 2021-04-21 | 0156 | PPS | 10 Farm Creek Rd, Norwalk, CT, 06853-1505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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