Search icon

THINK THOUGHT MEDIA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THINK THOUGHT MEDIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2016
Business ALEI: 1208711
Annual report due: 31 Mar 2026
Business address: 65 COGWHEEL LANE, SEYMOUR, CT, 06483, United States
Mailing address: 65 COGWHEEL LANE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: justin@thinkthoughtmedia.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANTON H LESSER Agent 1 ELIOT PL, FAIRFIELD, CT, 06824, United States 1 ELIOT PL, FAIRFIELD, CT, 06824, United States +1 203-254-7579 stanton@russorizio.com 85 SPLIT ROCK RD., SOUTHPORT, CT, 06490, United States

Officer

Name Role Residence address
JUSTIN ROMANOS Officer 2111 E Florence Dr, Tucson, AZ, 85719-2880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064251 2025-03-10 - Annual Report Annual Report -
BF-0012260690 2024-04-01 - Annual Report Annual Report -
BF-0011463238 2023-03-17 - Annual Report Annual Report -
BF-0010535279 2022-06-24 - Annual Report Annual Report -
BF-0009773272 2022-03-25 - Annual Report Annual Report -
0006886322 2020-04-17 - Annual Report Annual Report 2020
0006489784 2019-03-25 - Annual Report Annual Report 2019
0006364183 2019-02-05 - Annual Report Annual Report 2018
0006063492 2018-02-08 - Annual Report Annual Report 2017
0006063505 2018-02-08 2018-02-08 Change of Email Address Business Email Address Change -
See something incorrect or outdated?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