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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | HALL OF PROGRAMMING LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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