Search icon

MARKETING INFERNO, LLC

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

Company Details

Entity Name: MARKETING INFERNO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2004
Business ALEI: 0775338
Annual report due: 31 Mar 2025
Business address: 299 Brook St, BRISTOL, CT, 06010, United States
Mailing address: 299 Brook St, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mattz@snet.net

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

Officer

Name Role Business address Residence address
MATTHEW S. ZURELL Officer 299 BROOK ST, BRISTOL, CT, 06010, United States 299 BROOK ST, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Cara Pavalock, Esq. Agent 440 North Main Street, Bristol, CT, 06010, United States 440 North Main Street, Bristol, CT, 06010, United States +1 754-444-8803 carapavalock@gmail.com 440 North Main Street, Bristol, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319462 2024-10-28 - Annual Report Annual Report -
BF-0011161398 2023-05-19 - Annual Report Annual Report -
BF-0010200277 2022-03-24 - Annual Report Annual Report 2022
0007271429 2021-03-30 - Annual Report Annual Report 2021
0007271411 2021-03-30 - Annual Report Annual Report 2020
0006334059 2019-01-23 - Annual Report Annual Report 2018
0006334098 2019-01-23 - Annual Report Annual Report 2019
0005839443 2017-05-09 - Annual Report Annual Report 2017
0005839441 2017-05-09 - Annual Report Annual Report 2016
0005402224 2015-09-28 - 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See something incorrect or outdated?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