Search icon

CAPITAL CITY PRODUCTIONS LLC

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

Company Details

Entity Name: CAPITAL CITY PRODUCTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2004
Business ALEI: 0793025
Annual report due: 31 Mar 2026
Business address: 163 PRESTON STREET, HARTFORD, CT, 06114, United States
Mailing address: 163 PRESTON STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: movejr@aol.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK SERIGNESE Agent 163 PRESTON STREET, HARTFORD, CT, 06134, United States 163 PRESTON STREET, HARTFORD, CT, 06134, United States +1 860-748-6683 movejr@aol.com 80 RAVENSCROFT ROAD, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREG LAROCHELLE Officer 163 PRESTON STREET, HARTFORD, CT, 06134, United States - - 1664 Old Colchester Rd, Oakdale, CT, 06370-1028, United States
FRANK SERIGNESE Officer 163 PRESTON STREET, HARTFORD, CT, 06134, United States +1 860-748-6683 movejr@aol.com 80 RAVENSCROFT ROAD, VERNON, CT, 06066, United States
Thomas Steadward Officer - - - 184 Grant Hill Rd, Tolland, CT, 06084-3851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965597 2025-03-31 - Annual Report Annual Report -
BF-0012320525 2024-04-25 - Annual Report Annual Report -
BF-0011159483 2023-02-09 - Annual Report Annual Report -
BF-0009044956 2022-07-30 - Annual Report Annual Report 2016
BF-0010726175 2022-07-30 - Annual Report Annual Report -
BF-0009044952 2022-07-30 - Annual Report Annual Report 2019
BF-0009044964 2022-07-30 - Annual Report Annual Report 2018
BF-0009044963 2022-07-30 - Annual Report Annual Report 2015
BF-0009044962 2022-07-30 - Annual Report Annual Report 2007
BF-0009044955 2022-07-30 - Annual Report Annual Report 2013
See something incorrect or outdated?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