Search icon

JAMERTUNES STUDIOS & ENTERTAINMENT, LLC

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

Company Details

Entity Name: JAMERTUNES STUDIOS & ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2006
Business ALEI: 0872996
Annual report due: 31 Mar 2026
Business address: 863 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States
Mailing address: 863 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jamertunes@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Skladnowski Agent 863 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 863 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States +1 860-841-2992 jamertunes@gmail.com 863 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
JAMES A. SKLADNOWSKI Officer 863 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 863 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977402 2025-03-06 - Annual Report Annual Report -
BF-0012104545 2024-09-07 - Annual Report Annual Report -
BF-0011410664 2024-09-06 - Annual Report Annual Report -
BF-0012747292 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010257366 2022-05-17 - Annual Report Annual Report 2022
0007271211 2021-03-30 - Annual Report Annual Report 2021
0007271187 2021-03-30 - Annual Report Annual Report 2020
0006701514 2019-12-26 - Annual Report Annual Report 2018
0006701516 2019-12-26 - Annual Report Annual Report 2019
0005926580 2017-09-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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