Search icon

MUSICREVOLUTION LLC

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

Company Details

Entity Name: MUSICREVOLUTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2009
Business ALEI: 0984945
Annual report due: 31 Mar 2026
Business address: 155 HILLTOP CIRCLE, TRUMBULL, CT, 06611, United States
Mailing address: 155 HILLTOP CIRCLE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccardell@musicrevolution.com

Industry & Business Activity

NAICS

512230 Music Publishers

This industry comprises establishments primarily engaged in acquiring and registering copyrights for musical compositions in accordance with law and promoting and authorizing the use of these compositions in recordings, radio, television, motion pictures, live performances, print, or other media. Establishments in this industry represent the interests of the songwriter or other owners of musical compositions to produce revenues from the use of such works, generally through licensing agreements. These establishments may own the copyright or act as administrator of the music copyrights on behalf of copyright owners. Publishers of music books and sheet music are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER S. CARDELL Agent 155 HILLTOP CIRCLE, TRUMBULL, CT, 06611, United States 155 HILLTOP CIRCLE, TRUMBULL, CT, 06611, United States +1 203-362-8610 ccardell@musicrevolution.com 155 HILLTOP CIRCLE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER S. CARDELL Officer 155 HILLTOP CIRCLE, TRUMBULL, CT, 06611, United States +1 203-362-8610 ccardell@musicrevolution.com 155 HILLTOP CIRCLE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001756 2025-03-11 - Annual Report Annual Report -
BF-0012198866 2024-01-26 - Annual Report Annual Report -
BF-0011180839 2023-01-24 - Annual Report Annual Report -
BF-0010301305 2022-03-08 - Annual Report Annual Report 2022
0007097368 2021-02-01 - Annual Report Annual Report 2021
0006796065 2020-02-28 - Annual Report Annual Report 2020
0006355992 2019-02-02 - Annual Report Annual Report 2019
0006355987 2019-02-02 - Annual Report Annual Report 2018
0006079895 2018-02-15 - Annual Report Annual Report 2017
0005796467 2017-03-20 - Annual Report Annual Report 2014
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