Search icon

MARA FINE ARTS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
MARA E. SFARA Officer 33 MOUNTAIN LANE, FARMINGTON, CT, 06032, United States 33 MOUNTAIN LANE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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