Search icon

BROADBAND INDEPENDENT ENTERTAINMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BROADBAND INDEPENDENT ENTERTAINMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2007
Business ALEI: 0896398
Annual report due: 31 Mar 2025
Business address: 65 GREYSTONE 65 GREYSTONE 65 GREYSTONE, SHELTON, CT, 06484, United States
Mailing address: 65 GREYSTONE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: susanp.walsh@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN P. WALSH Agent 65 GRYESTONE, SHELTON, CT, 06484, United States 65 GREYSTONE, SHELTON, CT, 06484, United States +1 646-246-1151 susanp.walsh@gmail.com 65 GREYSTONE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN P. WALSH Officer 65 GREYSTONE, SHELTON, CT, 06484, United States +1 646-246-1151 susanp.walsh@gmail.com 65 GREYSTONE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047052 2024-03-06 - Annual Report Annual Report -
BF-0011419291 2023-03-14 - Annual Report Annual Report -
BF-0010391516 2022-04-22 - Annual Report Annual Report 2022
0007353880 2021-05-27 - Annual Report Annual Report 2020
0007353882 2021-05-27 - Annual Report Annual Report 2021
0006546470 2019-04-29 - Annual Report Annual Report 2018
0006546475 2019-04-29 - Annual Report Annual Report 2019
0006148237 2018-03-31 - Annual Report Annual Report 2017
0005808763 2017-04-03 - Annual Report Annual Report 2016
0005526873 2016-04-01 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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