Search icon

BOX CANYON CREATIVE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BOX CANYON CREATIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2018
Business ALEI: 1285038
Annual report due: 31 Mar 2026
Business address: 1955 Vermont Rd, Vail, CO, 81657-5094, United States
Mailing address: 1955 Vermont Rd, A, Vail, CO, United States, 81657-5094
Place of Formation: CONNECTICUT
E-Mail: szamsky@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN A. ZAMSKY Agent 1955 Vermont Rd, Vail, CO, 81657-5094, United States 66 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States +1 203-856-2434 szamsky@gmail.com 66 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Phone E-Mail Residence address
STEVEN A. ZAMSKY Officer +1 203-856-2434 szamsky@gmail.com 66 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013099325 2025-03-03 - Annual Report Annual Report -
BF-0012071857 2024-01-12 - Annual Report Annual Report -
BF-0011231862 2023-02-02 - Annual Report Annual Report -
BF-0010218304 2022-02-03 - Annual Report Annual Report 2022
BF-0009768691 2021-06-22 - Annual Report Annual Report -
0007374042 2021-06-16 2021-06-16 Change of Business Address Business Address Change -
0006752591 2020-02-11 - Annual Report Annual Report 2020
0006490383 2019-03-25 - Annual Report Annual Report 2019
0006247485 2018-09-17 2018-09-17 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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