Search icon

B & T ADVERTISEMENT LLC

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

Company Details

Entity Name: B & T ADVERTISEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2010
Business ALEI: 1020169
Annual report due: 31 Mar 2026
Business address: 200 Stonefield Dr, Waterbury, CT, 06705-3300, United States
Mailing address: 200 Stonefield Dr, 10, Waterbury, CT, United States, 06705-3300
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: berniesbrasscitycoupons@gmail.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bernard Bailey Agent 200 Stonefield Dr Unit 10, Waterbury, CT, 06705-3300, United States 200 Stonefield Dr Unit 10, Waterbury, CT, 06705-3300, United States +1 203-518-5951 berniesbrasscitycoupons@gmail.com 200 Stonefield Dr Unit 10, Waterbury, CT, 06705-3300, United States

Officer

Name Role Business address
BERNARD BAILEY Officer 200 Stonefield Dr, 10, Waterbury, CT, 06705-3300, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006762 2025-03-21 - Annual Report Annual Report -
BF-0012142369 2024-03-18 - Annual Report Annual Report -
BF-0011186207 2023-04-05 - Annual Report Annual Report -
BF-0010388534 2022-04-01 - Annual Report Annual Report 2022
0007264321 2021-03-27 - Annual Report Annual Report 2021
0006826633 2020-03-11 - Annual Report Annual Report 2020
0006456151 2019-03-12 - Annual Report Annual Report 2019
0006152466 2018-04-04 - Annual Report Annual Report 2018
0005961475 2017-11-06 - Annual Report Annual Report 2017
0005717131 2016-12-12 - 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See something incorrect or outdated?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