Entity Name: | RICHARD FERGUSON-HULL ANIMATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Mar 2005 |
Business ALEI: | 0815426 |
Annual report due: | 31 Mar 2024 |
Business address: | 24 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States |
Mailing address: | 24 FAIRLEE ROAD, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ferghull@gmail.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD FERGUSON-HULL | Agent | 24 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States | 24 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States | +1 860-614-8962 | ferghull@gmail.com | 24 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD FERGUSON-HULL | Officer | 24 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States | +1 860-614-8962 | ferghull@gmail.com | 24 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011167850 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0008098115 | 2023-02-04 | - | Annual Report | Annual Report | 2019 |
BF-0010727077 | 2023-02-04 | - | Annual Report | Annual Report | - |
BF-0009919144 | 2023-02-04 | - | Annual Report | Annual Report | - |
BF-0008098111 | 2023-02-04 | - | Annual Report | Annual Report | 2020 |
BF-0008098112 | 2023-01-24 | - | Annual Report | Annual Report | 2018 |
BF-0008098114 | 2023-01-21 | - | Annual Report | Annual Report | 2016 |
BF-0008098113 | 2023-01-21 | - | Annual Report | Annual Report | 2017 |
BF-0008098110 | 2023-01-17 | - | Annual Report | Annual Report | 2015 |
BF-0011308651 | 2022-11-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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