Search icon

PATH STUDIOS, LLC

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

Company Details

Entity Name: PATH STUDIOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Sep 1997
Business ALEI: 0571703
Annual report due: 31 Mar 2025
Business address: Box 197, Hawleyville, CT, 06440, United States
Mailing address: Box 197, Hawleyville, CT, United States, 06440
ZIP code: 06440
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: johnbnelsonjr@hotmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN NELSON Officer Box 197, Hawleyville, CT, 06440, United States Box 197, Hawleyville, CT, 06440, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Nelson Agent Box 197, Hawleyville, CT, 06440, United States Box 197, Hawleyville, CT, 06440, United States +1 203-628-6709 johnbnelsonjr@hotmail.com 446 Third Avenue, West Haven, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175691 2024-03-18 - Annual Report Annual Report -
BF-0011261620 2023-03-27 - Annual Report Annual Report -
BF-0010545808 2022-04-07 - Annual Report Annual Report -
0007328992 2021-05-10 - Annual Report Annual Report 2021
0006762520 2020-02-19 - Annual Report Annual Report 2020
0006438971 2019-03-09 - Annual Report Annual Report 2019
0006039423 2018-01-29 - Annual Report Annual Report 2018
0005978510 2017-12-04 - Annual Report Annual Report 2017
0005644289 2016-09-06 - Annual Report Annual Report 2015
0005644292 2016-09-06 - 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See something incorrect or outdated?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