Search icon

SR PRODUCTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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 Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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