Search icon

SPEED TWIN FILMS, LLC

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

Company Details

Entity Name: SPEED TWIN FILMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 1997
Business ALEI: 0572227
Annual report due: 31 Mar 2026
Business address: 27 CHURCH HILL ROAD, GLASTONBURY, CT, 06033, United States
Mailing address: 27 CHURCH HILL ROAD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PLDRUMS@aol.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAUL S. LOMBARDO Officer 27 CHURCH HILL ROAD, GLASTONBURY, CT, 06033, United States +1 860-205-0179 PLDRUMS@aol.com 27 CHURCH HILL ROAD, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL S. LOMBARDO Agent 27 CHURCH HILL ROAD, GLASTONBURY, CT, 06033, United States 27 CHURCH HILL ROAD, GLASTONBURY, CT, 06033, United States +1 860-205-0179 PLDRUMS@aol.com 27 CHURCH HILL ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928036 2025-03-25 - Annual Report Annual Report -
BF-0012175692 2024-02-14 - Annual Report Annual Report -
BF-0011262779 2023-01-27 - Annual Report Annual Report -
BF-0010318566 2022-02-28 - Annual Report Annual Report 2022
0007118403 2021-02-03 - Annual Report Annual Report 2021
0006865495 2020-03-31 - Annual Report Annual Report 2020
0006319652 2019-01-14 - Annual Report Annual Report 2019
0006036048 2018-01-26 - Annual Report Annual Report 2018
0005934469 2017-09-25 - Annual Report Annual Report 2017
0005644180 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See something incorrect or outdated?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