Search icon

ABSOLUTELY PHENOMENAL VIDEO PRODUCTIONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ABSOLUTELY PHENOMENAL VIDEO PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1998
Business ALEI: 0583534
Annual report due: 31 Mar 2026
Business address: 83-85 WASHINGTON STREET MAIN STREET MAIN STREET, SOUTH NORWALK, CT, 06854, United States
Mailing address: 83-85 WASHINGTON STREET, S. NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jvideo83@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON M. MURO Agent 83-85 WASHINGTON STREET, S. NORWALK, CT, 06854, United States 83-85 WASHINGTON STREET, S. NORWALK, CT, 06854, United States +1 203-856-3348 jvideo83@gmail.com 18 FAIRFIELD AVENUE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
JON MICHAEL MURO Officer 83-85 WASHINGTON ST, S. NORWALK, CT, 06854, United States 18 FAIRFIELD AVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932880 2025-03-03 - Annual Report Annual Report -
BF-0012184721 2024-01-23 - Annual Report Annual Report -
BF-0011148170 2023-01-12 - Annual Report Annual Report -
BF-0010236633 2022-03-06 - Annual Report Annual Report 2022
0007106940 2021-02-02 - Annual Report Annual Report 2021
0006748667 2020-02-10 - Annual Report Annual Report 2020
0006492890 2019-03-26 - Annual Report Annual Report 2019
0006001077 2018-01-11 - Annual Report Annual Report 2018
0005770559 2017-02-20 - Annual Report Annual Report 2017
0005475755 2016-01-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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