Search icon

ACOUSTIC REFUGE, LLC

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

Company Details

Entity Name: ACOUSTIC REFUGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2000
Business ALEI: 0650662
Annual report due: 31 Mar 2025
Business address: 425 JUDD ROAD, EASTON, CT, 06612, United States
Mailing address: 425 JUDD RD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: grekimj@acousticrefuge.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MR GREKIM JENNINGS Agent 425 JUDD ROAD, EASTON, CT, 06612, United States 425 JUDD ROAD, EASTON, CT, 06612, United States +1 203-260-4782 grekimj@acousticrefuge.com 425 JUDD ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
GREKIM WINTON JENNINGS Officer 425 JUDD RD, EASTON, CT, 06612, United States 425 JUDD RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149141 2024-03-25 - Annual Report Annual Report -
BF-0011158872 2023-03-30 - Annual Report Annual Report -
BF-0010189353 2022-03-28 - Annual Report Annual Report 2022
0007179397 2021-02-20 - Annual Report Annual Report 2021
0006761153 2020-02-19 - Annual Report Annual Report 2020
0006601708 2019-07-20 - Annual Report Annual Report 2019
0006224825 2018-07-31 - Annual Report Annual Report 2018
0005850954 2017-05-26 - Annual Report Annual Report 2017
0005577111 2016-05-30 - Annual Report Annual Report 2016
0005385370 2015-08-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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