Search icon

MOMENTUM MARKETING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOMENTUM MARKETING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2014
Business ALEI: 1149111
Annual report due: 31 Mar 2026
Business address: 615 West Johnson Ave, Cheshire, CT, 06410, United States
Mailing address: 615 West Johnson Ave, Suite 202, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dfield@momentummarketingusa.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANIEL FIELD Officer 615 W JOHNSON AVE, SUITE 202, CHESHIRE, CT, 06410, United States 615 W JOHNSON AVE, SUITE 202, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Field Agent 615 W Johnson Ave, Suite 202, Cheshire, CT, 06410-4531, United States 615 W Johnson Ave, Suite 202, Cheshire, CT, 06410-4531, United States +1 860-478-4881 dfield@momentummarketingusa.com 615 W Johnson Ave, Suite 202, Cheshire, CT, 06410-4531, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040975 2025-03-31 - Annual Report Annual Report -
BF-0012237321 2024-04-14 - Annual Report Annual Report -
BF-0011195164 2023-05-17 - Annual Report Annual Report -
BF-0010219979 2022-08-16 - Annual Report Annual Report 2022
BF-0009002898 2021-09-17 - Annual Report Annual Report 2020
BF-0009892407 2021-09-17 - Annual Report Annual Report -
BF-0009002899 2021-09-03 - Annual Report Annual Report 2019
0006330165 2019-01-21 - Annual Report Annual Report 2016
0006330163 2019-01-21 - Annual Report Annual Report 2015
0006330176 2019-01-21 - 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See something incorrect or outdated?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