Search icon

FIVE MINDS LLC

Company Details

Entity Name: FIVE MINDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2018
Business ALEI: 1261755
Annual report due: 31 Mar 2025
NAICS code: 516210 - Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers
Business address: 461 Oronoke Rd, Waterbury, CT, 06708-3926, United States
Mailing address: 461 Oronoke Rd, Waterbury, CT, United States, 06708-3926
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: WHICHGAMEFIRST@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD POVILAITIS Agent 461 Oronoke Rd, Waterbury, CT, 06708-3926, United States 461 Oronoke Rd, Waterbury, CT, 06708-3926, United States +1 203-623-6651 whichgamefirst@gmail.com 461 Oronoke Rd, Waterbury, CT, 06708-3926, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIKE GRENIER Officer No data No data No data 30-86 48th Street, Astoria, NY, 11103, United States
EDWARD POVILAITIS Officer 461 Oronoke Rd, Waterbury, CT, 06708-3926, United States +1 203-623-6651 whichgamefirst@gmail.com 461 Oronoke Rd, Waterbury, CT, 06708-3926, United States
Evan Bernstein Officer No data No data No data 10 Soundridge Rd, Shelton, CT, 06484-5435, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304579 2024-04-18 No data Annual Report Annual Report No data
BF-0009892432 2023-10-14 No data Annual Report Annual Report No data
BF-0010843235 2023-10-14 No data Annual Report Annual Report No data
BF-0011350888 2023-10-14 No data Annual Report Annual Report No data
BF-0009029697 2023-10-14 No data Annual Report Annual Report 2020
BF-0011889546 2023-07-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006502971 2019-03-28 No data Annual Report Annual Report 2019
0006044956 2018-01-26 2018-01-26 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website