Search icon

MATCHCATCHERS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
BRIAN RADECKI Officer +1 860-993-5981 admin-mc@comcast.net 1331 L ST, NW, WASHINGTON, DC, 20005, United States

Filing

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
See something incorrect or outdated?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