YELLOWBARN FILMS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | YELLOWBARN FILMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Jan 2012 |
Business ALEI: | 1058607 |
Annual report due: | 31 Mar 2025 |
Business address: | 59 BOW LANE, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 59 BOW LANE, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | twarren@yellowbarnfilms.com |
NAICS
512110 Motion Picture and Video ProductionThis industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRAD N. MALICKI | Agent | HALLORAN & SAGE LLP, 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States | HALLORAN & SAGE LLP, 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States | +1 860-685-1282 | twarren@yellowbarnfilms.com | 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TAYLOR F. WARREN | Officer | 59 BOW LANE, MIDDLETOWN, CT, 06457, United States | 59 BOW LANE, MIDDLETOWN, CT, 06457, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | YELLOW BARN FILMS, LLC | YELLOWBARN FILMS, LLC | 2012-02-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012197766 | 2024-04-15 | - | Annual Report | Annual Report | - |
BF-0010883465 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0011430684 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009966788 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0008703710 | 2022-12-28 | - | Annual Report | Annual Report | 2018 |
BF-0008703709 | 2022-12-28 | - | Annual Report | Annual Report | 2019 |
BF-0008703711 | 2022-12-28 | - | Annual Report | Annual Report | 2020 |
0006946502 | 2020-07-14 | - | Annual Report | Annual Report | 2016 |
0006946504 | 2020-07-14 | - | Annual Report | Annual Report | 2017 |
0006946499 | 2020-07-14 | - | Annual Report | Annual Report | 2015 |
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