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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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