Search icon

WRITE PATHS STUDIO LLC

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

Company Details

Entity Name: WRITE PATHS STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2009
Business ALEI: 0960564
Annual report due: 31 Mar 2026
Business address: 47 JACOBSON FARM RD, EAST HAMPTON, CT, 06424, United States
Mailing address: 47 JACOBSON FARM RD, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: writepathsstudio@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
MICHAEL REARDON Agent 47 JACOBSON FARM RD, EAST HAMPTON, CT, 06424, United States 47 JACOBSON FARM RD, EAST HAMPTON, CT, 06424, United States +1 860-301-4484 writepathsstudio@gmail.com 1431 Whispering Oaks Trail, Mount Pleasant, CT, 29466, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS WRINN Officer 263 Sand Hill Rd, Middletown, CT, 06457-4534, United States - - 263 Sand Hill Rd, Middletown, CT, 06457-4534, United States
MICHAEL REARDON Officer 47 JACOBSON FARM RD, EAST HAMPTON, CT, 06424, United States +1 860-301-4484 writepathsstudio@gmail.com 1431 Whispering Oaks Trail, Mount Pleasant, CT, 29466, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995065 2025-03-06 - Annual Report Annual Report -
BF-0012203484 2024-01-31 - Annual Report Annual Report -
BF-0011295166 2023-02-02 - Annual Report Annual Report -
BF-0010307598 2022-03-01 - Annual Report Annual Report 2022
0007103329 2021-02-01 - Annual Report Annual Report 2021
0006773890 2020-02-22 - Annual Report Annual Report 2020
0006312401 2019-01-08 - Annual Report Annual Report 2019
0006070402 2018-02-12 - Annual Report Annual Report 2018
0005736306 2017-01-11 - Annual Report Annual Report 2017
0005500591 2016-03-03 - 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