Entity Name: | MATCHCATCHERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jul 2014 |
Business ALEI: | 1148622 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 ECHO LANE, SIMSBURY, CT, 06070, United States |
Mailing address: | 17 ECHO LANE, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | admin-mc@comcast.net |
NAICS
541890 Other Services Related to AdvertisingThis industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN RADECKI | Agent | 17 ECHO LANE, SIMSBURY, CT, 06070, United States | 17 ECHO LANE, SIMSBURY, CT, 06070, United States | +1 860-993-5981 | admin-mc@comcast.net | 1331 L ST, NW, WASHINGTON, DC, 20005, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
BRIAN RADECKI | Officer | +1 860-993-5981 | admin-mc@comcast.net | 1331 L ST, NW, WASHINGTON, DC, 20005, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238994 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011191121 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0009390184 | 2023-04-12 | - | Annual Report | Annual Report | 2019 |
BF-0009390185 | 2023-04-12 | - | Annual Report | Annual Report | 2020 |
BF-0009923405 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0009390181 | 2023-04-12 | - | Annual Report | Annual Report | 2018 |
BF-0009390180 | 2023-04-12 | - | Annual Report | Annual Report | 2017 |
BF-0010749634 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0009390183 | 2023-04-12 | - | Annual Report | Annual Report | 2016 |
BF-0009390182 | 2023-04-11 | - | Annual Report | Annual Report | 2015 |
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