STONE HOUSE PRODUCTIONS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | STONE HOUSE PRODUCTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Oct 1996 |
Business ALEI: | 0546157 |
Annual report due: | 31 Mar 2026 |
Business address: | 145 FILLOW STREET, NORWALK, CT, 06850, United States |
Mailing address: | 145 FILLOW STREET, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@stonehouseproductions.com |
NAICS
512110 Motion Picture and Video ProductionThis industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CHERYL CARLESIMO | Officer | 145 FILLOW ST., NORWALK, CT, 06850, United States | 145 FILLOW ST.,, NORWALK, CT, 06850, United States |
JOHN MCCALLY | Officer | 145 FILLOW ST., NORWALK, CT, 06850, United States | 145 FILLOW ST., NORWALK, CT, 06850, United States |
CRAIG WILLIAM ROGERS | Officer | 145 FILLOW ST., NORWALK, CT, 06850, United States | 43 BERKSHIRE RD., SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER V. GELDERMAN | Agent | 175 POST ROAD WEST, WESTPORT, CT, 06880, United States | 175 POST ROAD WEST, WESTPORT, CT, 06880, United States | +1 203-246-7621 | craigwrogers@gmail.com | 44 CHALON ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926459 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0012177983 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011260725 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010316073 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007157087 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0007157067 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006495241 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006368440 | 2019-02-07 | - | Annual Report | Annual Report | 2016 |
0006368444 | 2019-02-07 | - | Annual Report | Annual Report | 2018 |
0006368441 | 2019-02-07 | - | Annual Report | Annual Report | 2017 |
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