BUSHNELL MANAGEMENT SERVICES, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BUSHNELL MANAGEMENT SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Feb 2010 |
Business ALEI: | 0995689 |
Annual report due: | 31 Mar 2026 |
Business address: | 166 CAPITOL AVENUE, HARTFORD, CT, 06106, United States |
Mailing address: | 166 CAPITOL AVENUE, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bsoltis@bushnell.org |
NAICS
711190 Other Performing Arts CompaniesThis industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TKGDYH8ESMP6 | 2022-02-19 | 615 SILVER LN, EAST HARTFORD, CT, 06118, 1257, USA | 166 CAPITOL AVENUE, HARTFORD, CT, 06106, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-03-09 |
Initial Registration Date | 2021-02-19 |
Entity Start Date | 2010-02-11 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA JACKSON |
Role | MS |
Address | 166 CAPITOL AVENUE, HARTFORD, CT, 06106, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA JACKSON |
Role | MS |
Address | 166 CAPITOL AVENUE, HARTFORD, CT, 06106, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
R&C SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
THE HORACE BUSHNELL MEMORIAL HALL CORPOR | Officer | 166 CAPITOL AVENUE, HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999860 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012733270 | 2024-08-14 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012200119 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011174938 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010279949 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
0007091382 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006858400 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006492570 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006004772 | 2018-01-12 | - | Annual Report | Annual Report | 2016 |
0006004843 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
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