Search icon

BUFFALO SPEEDWAY FILM CO

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

Company Details

Entity Name: BUFFALO SPEEDWAY FILM CO
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2022
Business ALEI: 2495056
Annual report due: 17 May 2025
Business address: 2839 Main St., Glastonbury, CT, 06033, United States
Mailing address: 2839 Main St., Suite 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: markdaviddirector@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

Officer

Name Role Business address Residence address
MARK DAVID Officer 9901 Garden Grove Ave, Northridge, CA, 91325-1016, United States 9901 Garden Grove Ave, Northridge, CA, 91325-1016, United States

Director

Name Role Business address Residence address
MARK DAVID Director 9901 Garden Grove Ave, Northridge, CA, 91325-1016, United States 9901 Garden Grove Ave, Northridge, CA, 91325-1016, United States

Agent

Name Role
CONNECTICUT REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012401552 2024-10-02 - Annual Report Annual Report -
BF-0010596659 2024-10-02 - Annual Report Annual Report -
BF-0012749785 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012489597 2023-12-11 2023-12-11 Change of Business Address Business Address Change -
BF-0012482857 2023-12-06 2023-12-06 Change of Email Address Business Email Address Change -
BF-0010511928 2022-05-17 2022-05-17 First Report Organization and First Report -
BF-0010508627 2022-03-16 - 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See something incorrect or outdated?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