Entity Name: | SR PRODUCTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 2012 |
Business ALEI: | 1074529 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 CASTLE ROCK, BRANFORD, CT, 06405, United States |
Mailing address: | 2 CASTLE ROCK 2 CASTLE ROCK, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mgambardella@wiggin.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 | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN C. RIVERA | Officer | - | - | - | 187 SUN MESA LANE, DURANGO, CO, 81303, United States |
MARY A. GAMBARDELLA | Officer | WIGGIN AND DANA, 265 Church St., 2 STAMFORD PLAZA, New Haven, CT, 06508, United States | +1 203-554-1159 | mgambardella@wiggin.com | CT, 2 CASTLE ROCK, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARY A. GAMBARDELLA | Agent | WIGGIN AND DANA, 265 CHURCH ST., NEW HAVEN, CT, 06508, United States | WIGGIN AND DANA, 265 CHURCH ST., NEW HAVEN, CT, 06508, United States | +1 203-554-1159 | mgambardella@wiggin.com | CT, 2 CASTLE ROCK, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013017639 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012195500 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011433754 | 2023-01-28 | - | Annual Report | Annual Report | - |
BF-0010192091 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007150270 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006709858 | 2020-01-03 | - | Annual Report | Annual Report | 2020 |
0006302289 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006064185 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0005860625 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
0005762481 | 2017-02-06 | - | Annual Report | Annual Report | 2016 |
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