BE GOOD OR BE GONE MEDIA LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | BE GOOD OR BE GONE MEDIA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 2015 |
Business ALEI: | 1193055 |
Business address: | 42 STONY CORNERS CIRCLE, AVON, CT, 06001, United States |
Mailing address: | 42 STONY CORNERS CIRCLE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
NAICS
512110 Motion Picture and Video ProductionThis industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONALD FORCHHEIMER | Agent | 42 STONY CORNERS CIRCLE, AVON, CT, 06001, United States | 42 STONY CORNERS CIRCLE, Avon, CT, 06001, United States | +1 860-670-1348 | rforch@comcast.net | 42 STONY CORNERS CIRCLE, Avon, CT, 06001, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
RONALD FORCHHEIMER | Officer | +1 860-670-1348 | rforch@comcast.net | 42 STONY CORNERS CIRCLE, Avon, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012735456 | 2024-08-19 | 2024-08-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012701421 | 2024-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012637808 | 2024-05-14 | 2024-08-07 | Change of NAICS Code | NAICS Code Change | - |
BF-0012618493 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009424471 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
BF-0009878328 | 2022-05-16 | - | Annual Report | Annual Report | - |
0006618164 | 2019-08-08 | - | Annual Report | Annual Report | 2016 |
0006618173 | 2019-08-08 | - | Annual Report | Annual Report | 2018 |
0006618178 | 2019-08-08 | - | Annual Report | Annual Report | 2019 |
0006618170 | 2019-08-08 | - | Annual Report | Annual Report | 2017 |
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