Search icon

IMPACT PRODUCTION GROUP, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMPACT PRODUCTION GROUP, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1994
Business ALEI: 0509132
Annual report due: 31 Mar 2026
Business address: 103 GLENBROOK DRIVE, CHESHIRE, CT, 06410, United States
Mailing address: 103 GLENBROOK DRIVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sharon@impactprod.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD F. BERGAMO JR. Agent 103 GLENBROOK DR, CHESHIRE, CT, 06410, United States 103 GLENBROOK DR, CHESHIRE, CT, 06410, United States +1 203-376-5429 sharon@impactprod.com 103 GLENBROOK DR, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
RONALD F BERGAMO JR Officer 103 GLENBROOK DR, CHESHIRE, CT, 06410, United States 103 GLENBROOK DR, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922646 2025-03-05 - Annual Report Annual Report -
BF-0012360485 2024-02-09 - Annual Report Annual Report -
BF-0011254613 2023-01-20 - Annual Report Annual Report -
BF-0010328026 2022-03-03 - Annual Report Annual Report 2022
0007088206 2021-01-30 - Annual Report Annual Report 2021
0006757778 2020-02-15 - Annual Report Annual Report 2020
0006492456 2019-03-26 - Annual Report Annual Report 2019
0006346893 2019-01-30 - Annual Report Annual Report 2018
0006346882 2019-01-30 - Annual Report Annual Report 2017
0005722122 2016-12-20 - 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See something incorrect or outdated?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