Search icon

FRAME OF MIND DIGITAL MEDIA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRAME OF MIND DIGITAL MEDIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2002
Business ALEI: 0701110
Annual report due: 31 Mar 2026
Business address: 46A BOROSKEY DR, FAIRFIELD, CT, 06824, United States
Mailing address: 46A BOROSKEY DR, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: art@fomdm.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL L. BRAUNSTEIN Agent 46A BOROSKEY DR, FAIRFIELD, CT, 06824, United States 46A Boroskey Dr, FAIRFIELD, CT, 06824, United States +1 203-981-9177 art@fomdm.com 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
BRUCE ARTHUR PINCHEON JR. Officer 46A BOROSKEY DR, FAIRFIELD, CT, 06824, United States 46A BOROSKEY DR, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949630 2025-03-28 - Annual Report Annual Report -
BF-0012222575 2024-03-20 - Annual Report Annual Report -
BF-0011406719 2023-02-27 - Annual Report Annual Report -
BF-0010294249 2022-03-29 - Annual Report Annual Report 2022
0007329153 2021-05-10 - Annual Report Annual Report 2021
0006942767 2020-07-08 - Annual Report Annual Report 2020
0006487807 2019-03-25 - Annual Report Annual Report 2019
0006331694 2019-01-22 - Annual Report Annual Report 2018
0005802380 2017-03-28 - Annual Report Annual Report 2017
0005536811 2016-04-12 - Annual Report Annual Report 2015
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