Search icon

VINTAGE FLYER MEDIA LLC

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

Company Details

Entity Name: VINTAGE FLYER MEDIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 May 2010
Business ALEI: 1003986
Annual report due: 31 Mar 2025
Business address: 14 FOX RUN, SHERMAN, CT, 06784, United States
Mailing address: P.O. BOX 543, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: johnc@vintageflyer.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

Officer

Name Role Business address Residence address
JOHN CILIO Officer 14 FOX RUN, SHERMAN, CT, 06784, United States 14 FOX RUN, P.O. BOX 543, SHERMAN, CT, 06787, United States

Agent

Name Role Mailing address Residence address
LISA CILIO Agent PO BOX 543, SHERMAN, CT, 06784, United States 14 FOX RUN, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013255923 2024-12-19 2024-12-19 Reinstatement Certificate of Reinstatement -
BF-0013241862 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756243 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009281077 2022-11-05 - Annual Report Annual Report 2015
BF-0009281081 2022-11-05 - Annual Report Annual Report 2019
BF-0009281082 2022-11-05 - Annual Report Annual Report 2018
BF-0009281078 2022-11-05 - Annual Report Annual Report 2020
BF-0009281079 2022-11-05 - Annual Report Annual Report 2017
BF-0009921960 2022-11-05 - Annual Report Annual Report -
BF-0009281080 2022-11-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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