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 |
NAICS
541890 Other Services Related to AdvertisingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | GS PROMO SOURCE, LLC |
Role | Debtor |
Name | TAX COLLECTOR TOWN OF CLINTON |
Role | Secured Party |
Parties
Name | GS PROMO SOURCE, LLC |
Role | Debtor |
Name | TAX COLLECTOR TOWN OF CLINTON |
Role | Secured Party |
Parties
Name | GS PROMO SOURCE, LLC |
Role | Debtor |
Name | TOWN OF CLINTON - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | GS PROMO SOURCE, LLC |
Role | Debtor |
Name | TOWN OF CLINTON - TAX COLLECTOR |
Role | Secured Party |
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