Search icon

H.M. CLARENCE LLC

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

Company Details

Entity Name: H.M. CLARENCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2017
Business ALEI: 1226362
Annual report due: 31 Mar 2026
Business address: 275 POST ROAD EAST - UNIT 203, WESTPORT, CT, 06881, United States
Mailing address: 275 POST ROAD EAST - UNIT 203, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ndevine@hmclarence.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS DEVINE Agent 275 POST ROAD EAST - UNIT 203, WESTPORT, CT, 06881, United States 275 POST ROAD EAST - UNIT 203, WESTPORT, CT, 06881, United States +1 917-692-3417 ndevine@hmclarence.com 199 W Center St, Manchester, CT, 06040-4858, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS DEVINE Officer 275 POST ROAD EAST - UNIT 203, WESTPORT, CT, 06881, United States +1 917-692-3417 ndevine@hmclarence.com 199 W Center St, Manchester, CT, 06040-4858, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068769 2025-03-16 - Annual Report Annual Report -
BF-0012245813 2024-01-25 - Annual Report Annual Report -
BF-0011469297 2023-03-14 - Annual Report Annual Report -
BF-0010322123 2022-02-16 - Annual Report Annual Report 2022
0007110792 2021-02-02 - Annual Report Annual Report 2021
0006840879 2020-03-19 - Annual Report Annual Report 2020
0006481580 2019-03-21 - Annual Report Annual Report 2019
0006109613 2018-03-06 - Annual Report Annual Report 2018
0005733379 2017-01-09 2017-01-09 Business Formation Certificate of Organization -
See something incorrect or outdated?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