Search icon

CONNECTICUT MUSICAL ARTS, LLC

Headquarter

Company Details

Entity Name: CONNECTICUT MUSICAL ARTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 27 Oct 2011
Business ALEI: 1052316
Annual report due: 31 Mar 2020
Business address: 537 NEW BRITAIN AVE, UNIONVILLE, CT, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RBARRETT@THRESHOLDSECURITY.COM

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT MUSICAL ARTS, LLC, NEW YORK 4548878 NEW YORK
Headquarter of CONNECTICUT MUSICAL ARTS, LLC, NEW YORK 4207426 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1537215 525 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085 525 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085 860 675-3212

Filings since 2014-03-17

Form type D
File number 021-213727
Filing date 2014-03-17
File View File

Filings since 2011-12-15

Form type D
File number 021-170126
Filing date 2011-12-15
File View File

Officer

Name Role Business address Residence address
ROBIN BARRETT Officer 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States 76 WESTVIEW TERRACE, UNIONVILLE, CT, 06085, United States
DAN HINCKS Officer 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States 19 PUNCHBROOK ROAD, BURLINGTON, CT, 06013, United States
BRIAN GALLAGHER Officer 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States 121 EAST AVE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1080529 Securities - Exemptions ACTIVE ACTIVE No data 2014-05-29 No data

History

Type Old value New value Date of change
Name change INFINITY HALL HARTFORD, LLC CONNECTICUT MUSICAL ARTS, LLC 2019-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305801 2025-01-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0012063227 2023-11-02 2023-11-02 Agent Resignation Agent Resignation No data
BF-0012026139 2023-10-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011887767 2023-07-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006528129 2019-04-04 2019-04-04 Amendment Amend Name No data
0006480065 2019-03-20 No data Annual Report Annual Report 2019
0006416975 2019-02-28 No data Annual Report Annual Report 2018
0006091861 2018-02-22 No data Annual Report Annual Report 2017
0005769669 2017-02-17 No data Annual Report Annual Report 2016
0005591418 2016-06-24 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website