Search icon

PHOTOGRAPHY BY SC, LLC

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

Company Details

Entity Name: PHOTOGRAPHY BY SC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2014
Business ALEI: 1156331
Annual report due: 31 Mar 2026
Business address: 194 Russell Ave, Suffield, CT, 06078-1604, United States
Mailing address: 194 Russell Ave, Suffield, CT, United States, 06078-1604
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sc@naturephotobysc.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES WILLIAM SIEGEL Agent 194 Russell Ave, Suffield, CT, 06078-1604, United States 194 Russell Ave, Suffield, CT, 06078-1604, United States +1 860-593-2146 shugyo94@gmail.com 194 Russell Ave, Suffield, CT, 06078-1604, United States

Officer

Name Role Residence address
CHARLES W. SIEGEL Officer 76 WALNUT HILL RD, EAST HARTLAND, CT, 06027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043122 2025-03-12 - Annual Report Annual Report -
BF-0012262636 2024-01-25 - Annual Report Annual Report -
BF-0011201621 2023-02-08 - Annual Report Annual Report -
BF-0010216149 2022-02-25 - Annual Report Annual Report 2022
0007101126 2021-02-01 - Annual Report Annual Report 2021
0006781393 2020-02-25 - Annual Report Annual Report 2020
0006480651 2019-03-20 - Annual Report Annual Report 2019
0006367098 2019-02-06 - Annual Report Annual Report 2018
0006367090 2019-02-06 - Annual Report Annual Report 2017
0005650080 2016-09-12 - 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See something incorrect or outdated?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