Search icon

NB PRODUCTIONS, INC.

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

Company Details

Entity Name: NB PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Business ALEI: 0901048
Annual report due: 29 May 2025
Business address: 28 PEARL STREET, MYSTIC, CT, 06355, United States
Mailing address: 28 PEARL STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ruthwcrocker@gmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUTH W. CROCKER Agent 28 PEARL STREET, MYSTIC, CT, 06355, United States 28 PEARL STREET, MYSTIC, CT, 06355, United States +1 860-961-8400 ruthwcrocker@gmail.com 28 PEARL STREET, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
RUTH W. CROCKER Officer 28 PEARL STREET, MYSTIC, CT, 06355, United States +1 860-961-8400 ruthwcrocker@gmail.com 28 PEARL STREET, MYSTIC, CT, 06355, United States
NOAH W. BEAN Officer 28 PEARL STREET, MYSTIC, CT, 06355, United States - - 2549 HARTWICK ST, LOS ANGELES, CA, 90041, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151251 2024-09-15 - Annual Report Annual Report -
BF-0012474557 2024-09-15 - Annual Report Annual Report -
BF-0012757369 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010629456 2022-11-19 - Annual Report Annual Report -
BF-0009756562 2022-05-23 - Annual Report Annual Report -
0006914514 2020-05-29 - Annual Report Annual Report 2020
0006528380 2019-04-09 - Annual Report Annual Report 2018
0006528390 2019-04-09 - Annual Report Annual Report 2019
0006173280 2018-05-01 - Annual Report Annual Report 2017
0005834770 2017-05-05 - Annual Report Annual Report 2016
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