Entity Name: | MARA FINE ARTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 2010 |
Business ALEI: | 1022244 |
Annual report due: | 31 Mar 2025 |
Business address: | 33 MOUNTAIN LANE, FARMINGTON, CT, 06032, United States |
Mailing address: | 33 MOUNTAIN LANE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dsfara@grslaw.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 |
---|---|---|---|
MARA E. SFARA | Officer | 33 MOUNTAIN LANE, FARMINGTON, CT, 06032, United States | 33 MOUNTAIN LANE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID L. SFARA | Agent | 39 Sherman Hill Road, Woodbury, CT, 06798, United States | 39 Sherman Hill Road, Woodbury, CT, 06798, United States | +1 203-263-0330 | dsfara@grslaw.com | GIULIANO RICHARDSON & SFARA LLC, 39 SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010877993 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011425310 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0012091364 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0009738893 | 2022-06-25 | - | Annual Report | Annual Report | 2020 |
BF-0009738902 | 2022-06-25 | - | Annual Report | Annual Report | 2012 |
BF-0009738906 | 2022-06-25 | - | Annual Report | Annual Report | 2018 |
BF-0009738892 | 2022-06-25 | - | Annual Report | Annual Report | 2015 |
BF-0009738897 | 2022-06-25 | - | Annual Report | Annual Report | 2016 |
BF-0009738880 | 2022-06-25 | - | Annual Report | Annual Report | 2019 |
BF-0009738859 | 2022-06-25 | - | Annual Report | Annual Report | 2011 |
Sources: 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