Search icon

GS PROMO SOURCE, LLC

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

Company Details

Entity Name: GS PROMO SOURCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2006
Business ALEI: 0865372
Annual report due: 31 Mar 2026
Business address: 109 Bull Ridge Trl, Georgetown, TX, 78628-3081, United States
Mailing address: 109 Bull Ridge Trl, Georgetown, TX, United States, 78628-3081
Place of Formation: CONNECTICUT
E-Mail: kfeeney@gspromosource.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTEN FEENEY Agent 109 Bull Ridge Trl, Georgetown, TX, 78628-3081, United States 758 Old Stratfield Rd, Fairfield, CT, 06825-7427, United States +1 860-304-2899 kfeeney@gspromosource.com 758 Old Stratfield Rd, Fairfield, CT, 06825-7427, United States

Officer

Name Role Business address Phone E-Mail Residence address
KRISTEN FEENEY Officer 109 Bull Ridge Trl, Georgetown, TX, 78628-3081, United States +1 860-304-2899 kfeeney@gspromosource.com 758 Old Stratfield Rd, Fairfield, CT, 06825-7427, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979629 2025-03-31 - Annual Report Annual Report -
BF-0012105127 2024-01-31 - Annual Report Annual Report -
BF-0011414328 2023-03-31 - Annual Report Annual Report -
BF-0010304520 2022-03-23 - Annual Report Annual Report 2022
0007267724 2021-03-29 - Annual Report Annual Report 2021
0007267721 2021-03-29 - Annual Report Annual Report 2020
0006490847 2019-03-26 - Annual Report Annual Report 2019
0006022566 2018-01-22 - Annual Report Annual Report 2018
0005891371 2017-07-19 - Annual Report Annual Report 2017
0005597493 2016-07-07 - Annual Report Annual Report 2016

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
0003097278 Active MUNICIPAL 2016-01-07 2030-10-19 AMENDMENT

Parties

Name GS PROMO SOURCE, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF CLINTON
Role Secured Party
0003082910 Active MUNICIPAL 2015-10-19 2030-10-19 ORIG FIN STMT

Parties

Name GS PROMO SOURCE, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF CLINTON
Role Secured Party
0002861165 Active MUNICIPAL 2012-02-21 2026-12-05 AMENDMENT

Parties

Name GS PROMO SOURCE, LLC
Role Debtor
Name TOWN OF CLINTON - TAX COLLECTOR
Role Secured Party
0002848616 Active MUNICIPAL 2011-12-05 2026-12-05 ORIG FIN STMT

Parties

Name GS PROMO SOURCE, LLC
Role Debtor
Name TOWN OF CLINTON - TAX COLLECTOR
Role Secured Party
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