Search icon

AIDA ART FUND, LLC

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

Company Details

Entity Name: AIDA ART FUND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Apr 2009
Business ALEI: 0968607
Annual report due: 31 Mar 2025
Business address: 22 NEW SHORE RD, WATERFORD, CT, 06385, United States
Mailing address: 22 NEW SHORE RD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: whitebg@att.net
E-Mail: darling.betsy@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
W. CAMPBELL HUDSON III Agent 22 NEW SHORE RD, WATERFORD, CT, 06385, United States 22 NEW SHORE RD, WATERFORD, CT, 06385, United States +1 860-443-6142 whitebg@att.net 20 DONALD RD., ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
NELSON H. WHITE Officer 33 NEW SHORE ROAD, WATERFORD, CT, 06385, United States 33 NEW SHORE ROAD, WATERFORD, CT, 06385, United States
GEORGE C. WHITE Officer - 96 SHORE ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011294433 2024-09-25 - Annual Report Annual Report -
BF-0012280603 2024-09-25 - Annual Report Annual Report -
BF-0012757503 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010324603 2022-03-18 - Annual Report Annual Report 2022
0007118238 2021-02-03 - Annual Report Annual Report 2021
0007118159 2021-02-03 - Annual Report Annual Report 2020
0006411708 2019-02-26 - Annual Report Annual Report 2019
0006182320 2018-05-11 - Annual Report Annual Report 2018
0005852438 2017-05-30 - Annual Report Annual Report 2015
0005852444 2017-05-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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