MONGEAU PRODUCTIONS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MONGEAU PRODUCTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 2009 |
Business ALEI: | 0985792 |
Annual report due: | 31 Mar 2026 |
Business address: | 45 FYLER ROAD, EAST HARTLAND, CT, 06027, United States |
Mailing address: | 45 FYLER ROAD, EAST HARTLAND, CT, United States, 06027 |
ZIP code: | 06027 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mongeauproductions@gmail.com |
NAICS
512199 Other Motion Picture and Video IndustriesThis U.S. industry comprises establishments primarily engaged in providing motion picture and video services (except motion picture and video production, distribution, exhibition, and teleproduction and other postproduction services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN E. WEBBER | Agent | 126 PALISADO AVE, WINDSOR, CT, 06095, United States | 80 PIERCE BLVD, WINDSOR, CT, 06095, United States | +1 860-683-1525 | jwebber@webberlawoffice.com | 80 PIERCE BLVD, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN MONGEAU | Officer | 45 FYLER ROAD, EAST HARTLAND, CT, 06027, United States | 45 FYLER ROAD, EAST HARTLAND, CT, 06027, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001913 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0011733395 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0012199778 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0010736928 | 2022-11-21 | - | Annual Report | Annual Report | - |
BF-0009532050 | 2022-07-01 | - | Annual Report | Annual Report | 2015 |
BF-0009532051 | 2022-07-01 | - | Annual Report | Annual Report | 2014 |
BF-0009532055 | 2022-07-01 | - | Annual Report | Annual Report | 2012 |
BF-0009532052 | 2022-07-01 | - | Annual Report | Annual Report | 2016 |
BF-0009532053 | 2022-07-01 | - | Annual Report | Annual Report | 2020 |
BF-0010000723 | 2022-07-01 | - | Annual Report | Annual Report | - |
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