Search icon

RALLY CAP MEDIA, LLC

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

Company Details

Entity Name: RALLY CAP MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2013
Business ALEI: 1102745
Annual report due: 31 Mar 2026
Business address: 28 COMSTOCK TRAIL, EAST HAMPTON, CT, 06424, United States
Mailing address: 28 COMSTOCK TRAIL, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: eric@edl-creative.com

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J. JOY ESQ. Agent 128 EAST CENTER ST., MANCHESTER, CT, 06040-5204, United States 128 EAST CENTER ST., MANCHESTER, CT, 06040-5204, United States +1 860-966-4142 ejoylaw@gmail.com 2 HILLTOP ROAD, CT, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
ERIC D. LEVESQUE Officer 28 Comstock Trl., East Hampton, CT, 06424, United States 28 Comstock Trl., CONNECTICUT, East Hampton, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028901 2025-04-01 - Annual Report Annual Report -
BF-0012256756 2024-02-29 - Annual Report Annual Report -
BF-0010386198 2023-05-26 - Annual Report Annual Report 2022
BF-0011305588 2023-05-26 - Annual Report Annual Report -
BF-0009853135 2021-06-24 - Annual Report Annual Report -
BF-0009676115 2021-06-24 - Annual Report Annual Report 2020
BF-0009676114 2021-06-24 - Annual Report Annual Report 2019
0007007830 2020-10-26 2020-10-26 Change of Business Address Business Address Change -
0006069001 2018-02-10 - Annual Report Annual Report 2017
0006069003 2018-02-10 - Annual Report Annual Report 2018
See something incorrect or outdated?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