Search icon

DYNAMIC PRODUCTIONS, LLC

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

Company Details

Entity Name: DYNAMIC PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2011
Business ALEI: 1029186
Annual report due: 31 Mar 2026
Business address: 576 CHAMBERLAIN HWY., MERIDEN, CT, 06451, United States
Mailing address: 576 CHAMBERLAIN HWY., MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: donovan.mainville@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONOVAN MAINVILLE Agent 576 CHAMBERLAIN HIGHWAY, MERIDEN, CT, 06451, United States 576 CHAMBERLAIN HIGHWAY, MERIDEN, CT, 06451, United States +1 203-886-9925 donovan.mainville@gmail.com 576 CHAMBERLAIN HIGHWAY, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONOVAN MAINVILLE Officer 576 CHAMBERLAIN HIGHWAY, MERIDEN, CT, 06451, United States +1 203-886-9925 donovan.mainville@gmail.com 576 CHAMBERLAIN HIGHWAY, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010900 2025-03-31 - Annual Report Annual Report -
BF-0012348918 2024-03-25 - Annual Report Annual Report -
BF-0011424389 2023-04-28 - Annual Report Annual Report -
BF-0010283103 2022-03-29 - Annual Report Annual Report 2022
0007220749 2021-03-11 - Annual Report Annual Report 2021
0006821155 2020-03-09 - Annual Report Annual Report 2020
0006479400 2019-03-20 - Annual Report Annual Report 2019
0006095643 2018-02-26 - Annual Report Annual Report 2018
0005762863 2017-02-06 - Annual Report Annual Report 2017
0005481594 2016-02-04 - 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See something incorrect or outdated?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