Search icon

PGWORKS VIDEO STUDIO, LLC

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

Company Details

Entity Name: PGWORKS VIDEO STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2014
Business ALEI: 1158364
Annual report due: 31 Mar 2026
Business address: 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06405, United States
Mailing address: 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pgyu01@yahoo.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

Officer

Name Role Business address Residence address
PG YU Officer 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06405, United States 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PENGGUANG YU Agent 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06405, United States 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06405, United States +1 203-901-2049 pgyu01@yahoo.com 13 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043726 2025-01-05 - Annual Report Annual Report -
BF-0012262964 2024-01-06 - Annual Report Annual Report -
BF-0011203548 2023-01-11 - Annual Report Annual Report -
BF-0010238270 2022-02-22 - Annual Report Annual Report 2022
0007052766 2021-01-05 - Annual Report Annual Report 2021
0006790829 2020-02-27 - Annual Report Annual Report 2020
0006313174 2019-01-08 - Annual Report Annual Report 2019
0006104721 2018-03-03 - Annual Report Annual Report 2018
0006042298 2018-01-29 - Annual Report Annual Report 2017
0006042289 2018-01-29 - 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See something incorrect or outdated?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