Search icon

HALL OF PROGRAMMING LLC

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

Company Details

Entity Name: HALL OF PROGRAMMING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2016
Business ALEI: 1210730
Annual report due: 31 Mar 2026
Business address: 78 Far Horizon Dr, Monroe, CT, 06468-1726, United States
Mailing address: 78 Far Horizon Dr, Monroe, CT, United States, 06468-1726
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: davidjhall@yahoo.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
DAVID J HALL Agent 78 Far Horizon Dr, Monroe, CT, 06468-1726, United States 78 Far Horizon Dr, Monroe, CT, 06468-1726, United States +1 203-515-1613 DAVIDJHALL@YAHOO.COM 33 BLACK ROCK TURNPIKE, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J HALL Officer 33 BLACK ROCK TURNPIKE, REDDING, CT, 06896, United States +1 203-515-1613 DAVIDJHALL@YAHOO.COM 33 BLACK ROCK TURNPIKE, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065056 2025-03-18 - Annual Report Annual Report -
BF-0012258569 2024-03-11 - Annual Report Annual Report -
BF-0012009733 2023-10-05 2023-10-05 Change of Business Address Business Address Change -
BF-0011461810 2023-01-19 - Annual Report Annual Report -
BF-0010367999 2022-02-17 - Annual Report Annual Report 2022
0007248984 2021-03-22 - Annual Report Annual Report 2020
0007248989 2021-03-22 - Annual Report Annual Report 2021
0006388717 2019-02-18 - Annual Report Annual Report 2019
0006070378 2018-02-12 - Annual Report Annual Report 2018
0005921660 2017-09-07 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003376314 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name HALL OF PROGRAMMING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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