Entity Name: | TRUTH BE TOLD PRODUCTIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 2015 |
Business ALEI: | 1174132 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 Hilltop Drive, Madison, CT, 06443, United States |
Mailing address: | 17 Hilltop Drive, Madison, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | TINABABAROVIC@ME.COM |
NAICS
512191 Teleproduction and Other Postproduction ServicesThis U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
CHRISTINA M. BABAROVIC | Officer | +1 860-488-1086 | TINABABAROVIC@ME.COM | 17 Hilltop Dr, Madison, CT, 06443-3222, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTINA M. BABAROVIC | Agent | 17 Hilltop Drive, Madison, , 06443, United States | 17 Hilltop Dr, Madison, CT, 06443-3222, United States | +1 860-488-1086 | TINABABAROVIC@ME.COM | 17 Hilltop Dr, Madison, CT, 06443-3222, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012422193 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0010755571 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0009457077 | 2023-03-30 | - | Annual Report | Annual Report | 2019 |
BF-0009457078 | 2023-03-30 | - | Annual Report | Annual Report | 2020 |
BF-0009457075 | 2023-03-30 | - | Annual Report | Annual Report | 2018 |
BF-0009929639 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0009457076 | 2023-03-30 | - | Annual Report | Annual Report | 2017 |
BF-0011201704 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0011729057 | 2023-03-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005533536 | 2016-04-11 | - | Annual Report | Annual Report | 2016 |
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