Search icon

SIDEWAYS STUDIO, LLC

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

Company Details

Entity Name: SIDEWAYS STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2002
Business ALEI: 0704946
Annual report due: 31 Mar 2026
Business address: 56-A POND MEADOW ROAD, IVORYTON, CT, 06442, United States
Mailing address: 56-A POND MEADOW ROAD, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cornuswisteria@gmail.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
D. HAYNE BAYLESS Officer 56-A POND MEADOW ROAD, IVORYTON, CT, 06442, United States +1 860-575-1578 cornuswisteria@gmail.com 56-A POND MEADOW ROAD, IVORYTON, CT, 06442, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
D. HAYNE BAYLESS Agent 56-A POND MEADOW ROAD, IVORYTON, CT, 06442, United States 56-A POND MEADOW ROAD, IVORYTON, CT, 06442, United States +1 860-575-1578 cornuswisteria@gmail.com 56-A POND MEADOW ROAD, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950206 2025-03-01 - Annual Report Annual Report -
BF-0012223146 2024-03-01 - Annual Report Annual Report -
BF-0011406961 2023-03-07 - Annual Report Annual Report -
BF-0010989708 2022-08-26 2022-08-26 Reinstatement Certificate of Reinstatement -
0007369124 2021-06-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007262376 2021-03-26 - Annual Report Annual Report 2004
0007213516 2021-03-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002673570 2003-07-07 - Annual Report Annual Report 2003
0002377851 2002-02-07 - Business Formation Certificate of Organization -
See something incorrect or outdated?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