Search icon

ASDL MEDIA, LLC

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

Company Details

Entity Name: ASDL MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2017
Business ALEI: 1231545
Annual report due: 31 Mar 2026
Business address: 165 Peters Lane, Stratford, CT, 06614, United States
Mailing address: 165 Peters Lane, Stratford, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Doug.Brothers@gmail.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

Officer

Name Role Business address Residence address
DOUG BROTHERS Officer 165 Peters Ln, Stratford, CT, 06614-1056, United States 165 Peters Ln, Stratford, CT, 06614-1056, United States
SCOTT CANNIZZARO Officer 165 Peters Ln, Stratford, CT, 06614-1056, United States 165 Peters Ln, Stratford, CT, 06614-1056, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS JAMES BROTHERS Agent 165 Peters Ln, Stratford, CT, 06614-1056, United States 165 Peters Ln, Stratford, CT, 06614-1056, United States +1 203-556-4994 doug.brothers@gmail.com 165 Peters Ln, Stratford, CT, 06614-1056, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074979 2025-03-13 - Annual Report Annual Report -
BF-0012412065 2024-08-21 - Annual Report Annual Report -
BF-0011328069 2023-05-30 - Annual Report Annual Report -
BF-0010669372 2022-07-06 2022-07-06 Change of Business Address Business Address Change -
BF-0010276186 2022-03-11 - Annual Report Annual Report 2022
0007198727 2021-03-02 - Annual Report Annual Report 2021
0006769196 2020-02-21 - Annual Report Annual Report 2020
0006561125 2019-05-16 2019-05-16 Change of Agent Agent Change -
0006322327 2019-01-16 - Annual Report Annual Report 2019
0006112640 2018-03-08 - Annual Report Annual Report 2018
See something incorrect or outdated?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