Search icon

BUSHNELL MANAGEMENT SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This 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

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

Business Information

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

Agent

Name Role
R&C SERVICE COMPANY Agent

Officer

Name Role Business address
THE HORACE BUSHNELL MEMORIAL HALL CORPOR Officer 166 CAPITOL AVENUE, HARTFORD, CT, 06106, United States

Filing

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
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