Search icon

MSR MUSIC LLC

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

Company Details

Entity Name: MSR MUSIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Oct 2006
Business ALEI: 0875108
Annual report due: 31 Mar 2025
Business address: 8 DOVER CIRCLE, NEWTOWN, CT, 06470, United States
Mailing address: 8 DOVER CIRCLE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert@msrcd.com

Industry & Business Activity

NAICS

512250 Record Production and Distribution

This industry comprises establishments primarily engaged in record production and/or releasing, promoting, and distributing sound recordings to wholesalers, retailers, or directly to the public. These establishments contract with artists, arrange and finance the production of original master recordings, and/or produce master recordings themselves, such as digital music and compact discs. Establishments in this industry hold the copyright to the master recording, or obtain reproduction and distribution rights to master recordings produced by others, and derive most of their revenues from the sales, leasing, licensing, or distribution of master recordings. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT E. LAPORTA Officer 8 DOVER CIRCLE, NEWTOWN, CT, 06470, United States +1 914-374-6672 robert@msrcd.com 8 DOVER CIRCLE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. LAPORTA Agent 8 DOVER CIRCLE, NEWTOWN, CT, 06470, United States 8 DOVER CIRCLE, NEWTOWN, CT, 06470, United States +1 914-374-6672 robert@msrcd.com 8 DOVER CIRCLE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104726 2024-01-24 - Annual Report Annual Report -
BF-0011413344 2023-01-25 - Annual Report Annual Report -
BF-0010629418 2022-06-24 - Annual Report Annual Report -
BF-0009422497 2022-05-20 - Annual Report Annual Report 2018
BF-0009417295 2022-05-20 - Annual Report Annual Report 2020
BF-0009963318 2022-05-20 - Annual Report Annual Report -
BF-0009417296 2022-05-20 - Annual Report Annual Report 2019
BF-0009422498 2022-05-20 - Annual Report Annual Report 2017
BF-0009422499 2022-05-20 - Annual Report Annual Report 2016
0005671434 2016-10-12 - Annual Report Annual Report 2015
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