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 |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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