Search icon

Firewatch Productions LLC

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

Company Details

Entity Name: Firewatch Productions LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2019
Business ALEI: 1311524
Annual report due: 31 Mar 2026
Business address: 304 West Main St, Avon, CT, 06001, United States
Mailing address: 304 West Main St, Suite 2-1074, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: contact@historyofthemarinecorps.com
E-Mail: rjestrada1775@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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RSL8SLGDF1C5 2025-01-03 81 HARMONY HILL RD, GRANBY, CT, 06035, 1222, USA 81 HARMONY HILL RD, GRANBY, CT, 06035, USA

Business Information

URL https://www.historyofthemarinecorps.com/
Division Name HISTORY OF THE MARINE CORPS
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-08
Initial Registration Date 2021-11-25
Entity Start Date 2019-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 516210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT ESTRADA
Role CEO
Address 81 HARMONY HILL RD, GRANBY, CT, 06035, USA
Government Business
Title PRIMARY POC
Name ROBERT ESTRADA
Role CEO
Address 81 HARMONY HILL RD, GRANBY, CT, 06035, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT ESTRADA Officer 81 HARMONY HILL RD, GRANBY, CT, 06035, United States +1 860-448-5278 contact@historyofthemarinecorps.com 81 HARMONY HILL ROAD, GRANBY, CT, 06035, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT ESTRADA Agent 81 HARMONY HILL RD, GRANBY, CT, 06035, United States 81 HARMONY HILL RD, GRANBY, CT, 06035, United States +1 860-448-5278 contact@historyofthemarinecorps.com 81 HARMONY HILL ROAD, GRANBY, CT, 06035, United States

History

Type Old value New value Date of change
Name change HISTORY OF THE MARINE CORPS LLC Firewatch Productions LLC 2025-03-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013342869 2025-03-11 2025-03-11 Change of Business Address Business Address Change -
BF-0013115282 2025-03-10 - Annual Report Annual Report -
BF-0013341984 2025-03-10 2025-03-10 Name Change Amendment Certificate of Amendment -
BF-0012123662 2025-02-26 - Annual Report Annual Report -
BF-0011732358 2023-03-27 - Annual Report Annual Report -
BF-0010334344 2022-11-23 - Annual Report Annual Report 2022
0007062473 2021-01-13 - Annual Report Annual Report 2021
0007062472 2021-01-13 - Annual Report Annual Report 2020
0006569807 2019-06-04 2019-06-04 Business Formation Certificate of Organization -
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