Search icon

VICTORY PRODUCTIONS, LLC

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

Company Details

Entity Name: VICTORY PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Sep 2004
Business ALEI: 0796319
Annual report due: 31 Mar 2025
Business address: 677 Sylvan Ave, BRIDGEPORT, CT, 06606, United States
Mailing address: 677 Sylvan Ave, 210, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: victoryproductionsllc@gmail.com

Industry & Business Activity

NAICS

541840 Media Representatives

This industry comprises establishments of independent representatives primarily engaged in selling media time or space for media owners. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BARRY M. JACKSON Officer 677 SYLVAN AVE- #210, BRIDGEPORT, CT, 06606, United States - - 79 LIVINGSTON PL, BRIDGEPORT, CT, 06610, United States
LINDA D. JACKSON Officer 677 SYLVAN AVE- #120, BRIDGEPORT, CT, 06606, United States +1 203-690-4071 victoryproductionsllc@gmail.com 677 Sylvan Ave, 210, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA D. JACKSON Agent 677 Sylvan Ave, 210, BRIDGEPORT, CT, 06606, United States 677 Sylvan Ave, 210, BRIDGEPORT, CT, 06606, United States +1 203-690-4071 victoryproductionsllc@gmail.com 677 Sylvan Ave, 210, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566783 2024-03-26 - Annual Report Annual Report -
BF-0011161324 2023-06-02 - Annual Report Annual Report -
BF-0009060456 2023-02-07 - Annual Report Annual Report 2008
BF-0010554862 2022-04-11 2022-04-11 Reinstatement Certificate of Reinstatement -
BF-0010493558 2022-03-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009020811 2021-08-26 - Annual Report Annual Report 2007
0007379068 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003326842 2006-11-02 - Annual Report Annual Report 2006
0003308419 2006-10-03 - Annual Report Annual Report 2005
0002796943 2004-09-13 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005221726 Active MUNICIPAL 2024-06-11 2039-06-11 ORIG FIN STMT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name VICTORY PRODUCTIONS, LLC
Role Debtor
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