Search icon

NATALE FINE ARTS, L.L.C.

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

Company Details

Entity Name: NATALE FINE ARTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991916
Annual report due: 31 Mar 2026
Business address: 25 AMY DR., WINDSOR, CT, 06095, United States
Mailing address: 25 AMY DR., WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Djnat59@yahoo.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
DAVID JAMES NATALE Agent 25 AMY DR., WINDSOR, CT, 06095, United States 25 AMY DR., WINDSOR, CT, 06095, United States +1 860-463-2522 djnat59@yahoo.com 25 AMY DR, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID JAMES NATALE Officer 25 AMY DR., WINDSOR, CT, 06095, United States +1 860-463-2522 djnat59@yahoo.com 25 AMY DR, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999031 2025-03-19 - Annual Report Annual Report -
BF-0012196908 2024-03-28 - Annual Report Annual Report -
BF-0011175187 2023-03-21 - Annual Report Annual Report -
BF-0010530194 2022-04-12 - Annual Report Annual Report -
BF-0009789958 2022-03-23 - Annual Report Annual Report -
0007267359 2021-03-29 - Annual Report Annual Report 2020
0006736991 2020-01-30 2020-01-30 Change of Agent Address Agent Address Change -
0006306314 2019-01-03 - Annual Report Annual Report 2019
0006127657 2018-03-17 - Annual Report Annual Report 2018
0005750278 2017-01-25 - 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See something incorrect or outdated?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