Search icon

TRUTH BE TOLD PRODUCTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This 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

Officer

Name Role Phone E-Mail Residence address
CHRISTINA M. BABAROVIC Officer +1 860-488-1086 TINABABAROVIC@ME.COM 17 Hilltop Dr, Madison, CT, 06443-3222, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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