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 |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
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 |
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 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 |
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