Search icon

DISPOSABLE HEROES, LLC

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

Company Details

Entity Name: DISPOSABLE HEROES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2009
Business ALEI: 0968671
Annual report due: 31 Mar 2026
Business address: 1 FOSTER STREET, MIDDLEBURY, CT, 06762, United States
Mailing address: 1 FOSTER STREET, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jason@disposableheroes.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON HELLMANN Agent 1 FOSTER STREET, MIDDLEBURY, CT, 06762, United States 1 FOSTER STREET, MIDDLEBURY, CT, 06762, United States +1 203-228-2536 junk@disposableheroes.com 1 FOSTER STREET, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON HELLMANN Officer 1 FOSTER STREET, MIDDLEBURY, CT, 06762, United States +1 203-228-2536 junk@disposableheroes.com 1 FOSTER STREET, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996579 2025-03-25 - Annual Report Annual Report -
BF-0012282897 2024-03-25 - Annual Report Annual Report -
BF-0011294667 2023-03-10 - Annual Report Annual Report -
BF-0010326362 2022-03-21 - Annual Report Annual Report 2022
0007246598 2021-03-20 - Annual Report Annual Report 2021
0006881045 2020-04-10 - Annual Report Annual Report 2020
0006426586 2019-03-06 - Annual Report Annual Report 2019
0006163139 2018-04-16 - Annual Report Annual Report 2018
0005800229 2017-03-23 - Annual Report Annual Report 2017
0005540618 2016-04-14 - 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See something incorrect or outdated?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