Search icon

THE NICHOLAS ELLISON AGENCY LLC

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

Company Details

Entity Name: THE NICHOLAS ELLISON AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2016
Business ALEI: 1202913
Annual report due: 31 Mar 2026
Business address: 12 Old Field Rd, Norwalk, CT, 06853-1119, United States
Mailing address: 12 Old Field Rd, Norwalk, CT, United States, 06853-1119
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gus.ellison@nicholasellison.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUS ELLISON Agent 12 Old Field Rd, Norwalk, CT, 06853-1119, United States 12 Old Field Rd, Norwalk, CT, 06853-1119, United States +1 203-258-2661 gus.ellison@nicholasellison.com 12 OLD FIELD ROAD, ROWAYTON, CT, 06853, United States

Officer

Name Role Business address Residence address
GUSTAVE ELLISON Officer 12 OLD FIELD RD, NORWALK, CT, 06853, United States 12 OLD FIELD RD, NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062051 2025-03-14 - Annual Report Annual Report -
BF-0012407089 2024-02-21 - Annual Report Annual Report -
BF-0011450460 2023-01-30 - Annual Report Annual Report -
BF-0010407226 2022-02-17 - Annual Report Annual Report 2022
0007339317 2021-05-15 2021-05-17 Interim Notice Interim Notice -
0007192213 2021-02-26 - Annual Report Annual Report 2018
0007192215 2021-02-26 - Annual Report Annual Report 2019
0007192207 2021-02-26 - Annual Report Annual Report 2017
0007192222 2021-02-26 - Annual Report Annual Report 2021
0007192220 2021-02-26 - Annual Report Annual Report 2020
See something incorrect or outdated?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