Search icon

SVENMEDIA PRODUCTIONS, LLC

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

Company Details

Entity Name: SVENMEDIA PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2003
Business ALEI: 0754195
Annual report due: 31 Mar 2026
Business address: 110 SEVENTY ACRE ROAD, REDDING, CT, 06896, United States
Mailing address: 110 SEVENTY ACRE ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: svencbs@comcast.net

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
Chris Svendsen Agent 110 SEVENTY ACRE ROAD, REDDING, CT, 06896, United States 110 SEVENTY ACRE ROAD, REDDING, CT, 06896, United States +1 917-714-8091 svencbs@comcast.net 110 SEVENTY ACRE ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
CHRISTOPHER SVENDSEN Officer 110 SEVENTY ACRE ROAD, REDDING, CT, 06896, United States 110 SEVENTY ACRE ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959470 2025-03-17 - Annual Report Annual Report -
BF-0012213907 2024-02-07 - Annual Report Annual Report -
BF-0011276564 2023-01-31 - Annual Report Annual Report -
BF-0010305486 2022-03-09 - Annual Report Annual Report 2022
0007122215 2021-02-04 2021-02-04 Change of Business Address Business Address Change -
0007122260 2021-02-04 - Annual Report Annual Report 2021
0006767577 2020-02-20 - Annual Report Annual Report 2020
0006453298 2019-03-12 - Annual Report Annual Report 2019
0006315284 2019-01-08 2019-01-08 Interim Notice Interim Notice -
0006042715 2018-01-30 - Annual Report Annual Report 2018
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