Search icon

NEWS ANIMATION, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWS ANIMATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Aug 2006
Business ALEI: 0868736
Annual report due: 31 Mar 2024
Business address: 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States
Mailing address: 36 Main St., #236, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jcanavan@newsanimation.com

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY J. CANAVAN Agent 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States +1 203-464-8384 jcanavan@newsanimation.com 40 N Cove Rd, Old Saybrook, CT, 06475-2560, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY J. CANAVAN Officer 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States +1 203-464-8384 jcanavan@newsanimation.com 40 N Cove Rd, Old Saybrook, CT, 06475-2560, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411827 2023-01-26 - Annual Report Annual Report -
BF-0008991022 2022-08-31 - Annual Report Annual Report 2016
BF-0009006054 2022-08-31 - Annual Report Annual Report 2014
BF-0009006034 2022-08-31 - Annual Report Annual Report 2013
BF-0010868639 2022-08-31 - Annual Report Annual Report -
BF-0009028620 2022-08-31 - Annual Report Annual Report 2020
BF-0009045182 2022-08-31 - Annual Report Annual Report 2018
BF-0008997414 2022-08-31 - Annual Report Annual Report 2017
BF-0009058186 2022-08-31 - Annual Report Annual Report 2015
BF-0008991050 2022-08-31 - Annual Report Annual Report 2019
See something incorrect or outdated?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