Search icon

BLOSSOM HILL PHOTOGRAPHY, LLC

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

Company Details

Entity Name: BLOSSOM HILL PHOTOGRAPHY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2007
Business ALEI: 0883784
Annual report due: 31 Mar 2025
Business address: 33 SOUNDVIEW LANE, NEW CANAAN, CT, 06840, United States
Mailing address: 33 SOUNDVIEW LANE, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drew.pearson72@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAY PARKER JEX Agent 106 MAIN ST., NEW CANAAN, CT, 06840, United States 106 MAIN ST., NEW CANAAN, CT, 06840, United States +1 203-945-9987 drew.pearson72@gmail.com 749 NORTH WILTON ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
SHIVA SARRAM Officer 33 SOUNDVIEW LANE, NEW CANAAN, CT, 06840, United States 33 SOUNDVIEW LANE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080922 2024-01-14 - Annual Report Annual Report -
BF-0011419007 2023-01-06 - Annual Report Annual Report -
BF-0010267487 2022-03-03 - Annual Report Annual Report 2022
0007089776 2021-01-30 - Annual Report Annual Report 2021
0006750495 2020-02-10 - Annual Report Annual Report 2020
0006306480 2019-01-03 - Annual Report Annual Report 2019
0006003475 2018-01-12 - Annual Report Annual Report 2018
0005735184 2017-01-11 - Annual Report Annual Report 2017
0005501647 2016-03-03 - Annual Report Annual Report 2016
0005240872 2014-12-23 - 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See something incorrect or outdated?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