Search icon

PRODUCTION SOUND, INC.

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

Company Details

Entity Name: PRODUCTION SOUND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2019
Business ALEI: 1325919
Annual report due: 18 Sep 2025
Business address: 113 RIVERGATE DR, WILTON, CT, 06897, United States
Mailing address: 113 RIVERGATE DR, 200, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: productionsoundinc@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS BORISJUK Agent 113 RIVERGATE DR, WILTON, CT, 06897, United States 113 RIVERGATE DR, WILTON, CT, 06897, United States +1 732-398-9906 tracy@theassociatestax.com 113 RIVERGATE DR, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS BORISJUK Officer 17 Westview Ln, Norwalk, CT, 06854-2413, United States +1 732-398-9906 tracy@theassociatestax.com 113 RIVERGATE DR, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666458 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-05-20 2024-06-07 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011981136 2024-09-19 - Annual Report Annual Report -
BF-0012665106 2024-06-12 2024-06-12 Change of Business Address Business Address Change -
BF-0008005117 2023-09-18 2023-09-18 First Report Organization and First Report 2021
BF-0011951146 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006669285 2019-10-29 2019-10-29 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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