Search icon

LITTLE BROOK ENGRAVING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE BROOK ENGRAVING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2004
Business ALEI: 0803323
Annual report due: 31 Mar 2026
Business address: 85 LITTLE BROOK RD NONE NONE, NEW HARTFORD, CT, 06057, United States
Mailing address: 85 LITTLE BROOK ROAD, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: paul.amenta@gmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN F. AMENTA Agent 85 LITTLE BROOK RD., NEW HARTFORD, CT, 06057, United States 85 LITTLE BROOK RD., NEW HARTFORD, CT, 06057, United States +1 860-819-5623 paul.amenta@gmail.com CT, 85 LITTLE BROOK ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
PAUL B. AMENTA Officer 85 LITTLE BROOK ROAD, NEW HARTFORD, CT, 06057, United States 85 LITTLE BROOK ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967269 2025-03-07 - Annual Report Annual Report -
BF-0012343361 2024-03-13 - Annual Report Annual Report -
BF-0011164244 2023-02-17 - Annual Report Annual Report -
BF-0010303404 2022-03-03 - Annual Report Annual Report 2022
0007092436 2021-02-01 - Annual Report Annual Report 2021
0006788653 2020-02-26 - Annual Report Annual Report 2020
0006490658 2019-03-26 - Annual Report Annual Report 2019
0006356521 2019-02-02 - Annual Report Annual Report 2017
0006356524 2019-02-02 - Annual Report Annual Report 2018
0006356516 2019-02-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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