Search icon

NARROWBACK, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NARROWBACK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834629
Annual report due: 31 Mar 2026
Business address: 23TYLER COURT, AVON, CT, 06001, United States
Mailing address: 23 TYLER COURT, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mledwidge@sbcglobal.net

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER EISENSTEIN Agent 237 HOPMEADOW ST., STE. 107, SIMSBURY, CT, 06089, United States 237 HOPMEADOW ST., STE. 107, SIMSBURY, CT, 06089, United States +1 860-651-4968 mledwidge@sbcglobal.net 2 HAMPDEN CIRCLE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
MICHAEL LEDWIDGE Officer 23 TYLER COURT, AVON, CT, 06001, United States 23 TYLER COURT, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131569 2024-01-31 - Annual Report Annual Report -
BF-0011168799 2023-03-14 - Annual Report Annual Report -
BF-0010301012 2022-03-04 - Annual Report Annual Report 2022
0007218025 2021-03-10 - Annual Report Annual Report 2021
0006771609 2020-02-21 - Annual Report Annual Report 2020
0006400798 2019-02-22 - Annual Report Annual Report 2019
0006105766 2018-03-05 - Annual Report Annual Report 2018
0005940125 2017-10-03 - Annual Report Annual Report 2017
0005791910 2017-03-13 - Annual Report Annual Report 2016
0005394273 2015-09-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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