Search icon

BEAK TO BEAK MEDIA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEAK TO BEAK MEDIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2019
Business ALEI: 1307457
Annual report due: 31 Mar 2026
Business address: 65 CHENEY DR. ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States
Mailing address: 39139 Argonaut Way, 105, Fremont, CA, United States, 94538-1333
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: seeong3@gmail.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMANDA SONG Agent 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States +1 860-771-8312 seeong3@gmail.com 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMANDA SONG Officer 65 CHENEY DR., APT NUMBER 65, STORRS, CT, 06268, United States +1 860-771-8312 seeong3@gmail.com 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States
GYUHO SONG Officer 65 CHENEY DR., APT NUMBER 65, STORRS, CT, 06268, United States - - 65 CHENEY DR., APT NUMBER 65, STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110377 2025-03-28 - Annual Report Annual Report -
BF-0012275819 2024-03-09 - Annual Report Annual Report -
BF-0011474394 2023-03-29 - Annual Report Annual Report -
BF-0011042065 2022-10-20 2022-10-19 Change of Email Address Business Email Address Change -
BF-0010240863 2022-03-30 - Annual Report Annual Report 2022
0007289927 2021-04-08 2021-04-08 Change of Email Address Business Email Address Change -
0007166782 2021-02-16 - Annual Report Annual Report 2021
0006933269 2020-06-26 2020-06-26 Change of Business Address Business Address Change -
0006933260 2020-06-26 2020-06-26 Change of Agent Address Agent Address Change -
0006839136 2020-03-18 - Annual Report Annual Report 2020
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