Search icon

SG BROADCASTING LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: SG BROADCASTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2012
Business ALEI: 1079382
Annual report due: 31 Mar 2025
Business address: 34 STOCKBRIDGE LANE, AVON, CT, 06001, United States
Mailing address: 34 STOCKBRIDGE LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mkessler@ivessultanspike.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SETH GREENBERG Agent 43 STOCKBRIDGE DR, AVON, CT, 06001, United States 43 STOCKBRIDGE DR, AVON, CT, 06001, United States +1 516-375-8880 mkessler@ivessultanspike.com 43 STOCKBRIDGE DR, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
SETH GREENBERG Officer 34 STOCKBRIDGE DR, AVON, CT, 06001, United States +1 516-375-8880 mkessler@ivessultanspike.com 43 STOCKBRIDGE DR, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012072528 2024-03-16 - Annual Report Annual Report -
BF-0011731665 2023-05-30 - Annual Report Annual Report -
BF-0010603332 2022-11-22 - Annual Report Annual Report -
BF-0008056385 2022-05-17 - Annual Report Annual Report 2020
BF-0009852114 2022-05-17 - Annual Report Annual Report -
0006546464 2019-04-29 - Annual Report Annual Report 2019
0006546463 2019-04-29 - Annual Report Annual Report 2018
0006099440 2018-02-28 - Annual Report Annual Report 2017
0005913462 2017-08-21 - Annual Report Annual Report 2016
0005655757 2016-09-21 - Annual Report Annual Report 2015
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