Search icon

DANCING GOAT PRODUCTIONS, LLC

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

Company Details

Entity Name: DANCING GOAT PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2014
Business ALEI: 1149203
Annual report due: 31 Mar 2026
Business address: 21 COPPER CREEK CIRCLE, NEWTOWN, CT, 06470, United States
Mailing address: 21 COPPER CREEK CIRCLE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ashurstirishdance@gmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CRAIG ASHURST Officer 21 COPPER CREEK CIRCLE, NEWTOWN, CT, 06470, United States +1 310-848-9476 ashurstirishdance@gmail.com 21 COPPER CREEK CIRCLE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG ASHURST Agent 3 SIMM LANE 3L1, NEWTOWN, CT, 06470, United States 21 COPPER CREEK CIRCLE, NEWTOWN, CT, 06470, United States +1 310-848-9476 ashurstirishdance@gmail.com 21 COPPER CREEK CIRCLE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040999 2025-03-04 - Annual Report Annual Report -
BF-0012238181 2024-01-17 - Annual Report Annual Report -
BF-0011196054 2023-01-20 - Annual Report Annual Report -
BF-0010225367 2022-03-04 - Annual Report Annual Report 2022
0007094061 2021-02-01 - Annual Report Annual Report 2021
0006791625 2020-02-27 - Annual Report Annual Report 2020
0006386199 2019-02-16 - Annual Report Annual Report 2019
0006339448 2019-01-26 - Annual Report Annual Report 2018
0005882741 2017-07-08 - Annual Report Annual Report 2017
0005610439 2016-07-22 - 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See something incorrect or outdated?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