Search icon

HENRY EGAN.COM, LLC

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

Company Details

Entity Name: HENRY EGAN.COM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2008
Business ALEI: 0949967
Annual report due: 31 Mar 2026
Business address: 169 ADAMS ROAD, EASTON, CT, 06612, United States
Mailing address: 169 ADAMS ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: henry@henryegan.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 E-Mail Residence address
JOHN J. RYAN Agent 43 CORBIN DRIVE, DARIEN, CT, 06820, United States 43 CORBIN DRIVE, DARIEN, CT, 06820, United States henry@henryegan.com 311 NOROTON AVE, DARIEN, CT, 06824, United States

Officer

Name Role Business address Residence address
HENRY EGAN Officer 169 ADAMS ROAD, EASTON, CT, 06612, United States 169 ADAMS ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155268 2024-01-30 - Annual Report Annual Report -
BF-0011286857 2023-02-16 - Annual Report Annual Report -
BF-0010307902 2022-04-05 - Annual Report Annual Report 2022
BF-0009786761 2021-07-08 - Annual Report Annual Report -
0006894253 2020-04-28 - Annual Report Annual Report 2018
0006894254 2020-04-28 - Annual Report Annual Report 2019
0006894241 2020-04-28 - Annual Report Annual Report 2014
0006894243 2020-04-28 - Annual Report Annual Report 2015
0006894247 2020-04-28 - Annual Report Annual Report 2016
0006894250 2020-04-28 - Annual Report Annual Report 2017
See something incorrect or outdated?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