Search icon

PRESTIGE MOTORSPORTS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESTIGE MOTORSPORTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2013
Business ALEI: 1102050
Annual report due: 31 Mar 2026
Business address: 46 NORTH TAYLOR AVE., NORWALK, CT, 06854, United States
Mailing address: 46 NORTH TAYLOR AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: skmod81@att.net

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUG DIPISA Agent 46 NORTH TAYLOR AVE., NORWALK, CT, 06854, United States 46 NORTH TAYLOR AVE., NORWALK, CT, 06854, United States +1 203-299-1580 skmod81@att.net 46 NORTH TAYLOR AVE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOUG DIPISA Officer 46 NORTH TAYLOR AVE., NORWALK, CT, 06854, United States +1 203-299-1580 skmod81@att.net 46 NORTH TAYLOR AVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028741 2025-03-13 - Annual Report Annual Report -
BF-0012256442 2024-01-12 - Annual Report Annual Report -
BF-0011306893 2023-01-30 - Annual Report Annual Report -
BF-0010603056 2022-06-24 - Annual Report Annual Report -
BF-0008385340 2022-05-17 - Annual Report Annual Report 2020
BF-0009909424 2022-05-17 - Annual Report Annual Report -
BF-0008385339 2022-05-17 - Annual Report Annual Report 2019
0006350270 2019-01-31 - Annual Report Annual Report 2018
0006350264 2019-01-31 - Annual Report Annual Report 2016
0006350267 2019-01-31 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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