Search icon

SANDS MUSIC PRODUCTIONS, LLC

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

Company Details

Entity Name: SANDS MUSIC PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2013
Business ALEI: 1115962
Annual report due: 31 Mar 2025
Business address: 805 QUARTER MILE RD, ORANGE, CT, 06477, United States
Mailing address: PO BOX 1097, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: christiansandsjazz@gmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sylvester Sands Agent 805 QUARTER MILE RD, ORANGE, CT, 06477, United States P. O. Box 1097, Orange, CT, 06477, United States +1 203-215-6250 christiansandsjazz@gmail.com 805 QUARTER MILE RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sylvester Sands Officer 805 QUARTER MILE RD, ORANGE, CT, 06477, United States +1 203-215-6250 christiansandsjazz@gmail.com 805 QUARTER MILE RD, ORANGE, CT, 06477, United States
Stephanie Sands Officer - - - 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253808 2024-07-05 - Annual Report Annual Report -
BF-0011313257 2023-06-01 - Annual Report Annual Report -
BF-0010277182 2022-04-25 - Annual Report Annual Report 2022
0007090637 2021-01-30 - Annual Report Annual Report 2021
0006727247 2020-01-18 - Annual Report Annual Report 2020
0006317636 2019-01-11 - Annual Report Annual Report 2019
0006057335 2018-02-06 - Annual Report Annual Report 2018
0005947940 2017-10-19 - Annual Report Annual Report 2017
0005706106 2016-11-29 - Annual Report Annual Report 2014
0005706119 2016-11-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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