Search icon

STONE HOUSE PRODUCTIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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