Search icon

GREEN LIGHT MEDIA, INC.

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

Company Details

Entity Name: GREEN LIGHT MEDIA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2005
Business ALEI: 0812474
Annual report due: 28 Feb 2026
Business address: 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States
Mailing address: 33 GREEN ACRE LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kim@shaps5.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK S. SHAPIRO Officer 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States

Director

Name Role Business address Phone E-Mail Residence address
KIM SHAPIRO Director 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States +1 203-536-7901 kim@shaps5.com 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIM SHAPIRO Agent 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States +1 203-536-7901 kim@shaps5.com 33 GREEN ACRE LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968865 2025-02-14 - Annual Report Annual Report -
BF-0012140895 2024-02-05 - Annual Report Annual Report -
BF-0011164210 2023-02-28 - Annual Report Annual Report -
BF-0010240782 2022-02-09 - Annual Report Annual Report 2022
0007307093 2021-04-22 - Annual Report Annual Report 2021
0006720270 2020-01-13 - Annual Report Annual Report 2020
0006414088 2019-02-27 - Annual Report Annual Report 2018
0006414093 2019-02-27 - Annual Report Annual Report 2019
0005764925 2017-02-09 - Annual Report Annual Report 2017
0005513130 2016-03-14 - 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