Search icon

IF THEN PRODUCTIONS INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: IF THEN PRODUCTIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2019
Business ALEI: 1296321
Annual report due: 17 Jan 2026
Business address: 4 Overbrook Ln, Weston, CT, 06883, United States
Mailing address: 4 Overbrook Ln, Weston, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: bazuckerman@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRETT ZUCKERMAN Agent 4 Overbrook Ln, Weston, CT, 06883, United States 4 Overbrook Ln, Weston, CT, 06883, United States +1 914-433-0686 bazuckerman@gmail.com 4 Overbrook Ln, Weston, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRETT ZUCKERMAN Officer 4 Overbrook Ln, Weston, CT, 06883, United States +1 914-433-0686 bazuckerman@gmail.com 4 Overbrook Ln, Weston, CT, 06883, United States

Director

Name Role Business address Phone E-Mail Residence address
BRETT ZUCKERMAN Director 4 Overbrook Ln, Weston, CT, 06883, United States +1 914-433-0686 bazuckerman@gmail.com 4 Overbrook Ln, Weston, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013102161 2025-01-17 - Annual Report Annual Report -
BF-0011236695 2024-05-25 - Annual Report Annual Report -
BF-0010602225 2024-05-25 - Annual Report Annual Report -
BF-0012066434 2024-05-25 - Annual Report Annual Report -
BF-0012622482 2024-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009805500 2022-05-19 - Annual Report Annual Report -
0006792353 2020-02-27 - Annual Report Annual Report 2020
0006324206 2019-01-17 2019-01-17 First Report Organization and First Report -
0006324203 2019-01-17 2019-01-17 Business Formation Certificate of Incorporation -
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