Search icon

Be Brilliant Marketing Group, Inc.

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

Company Details

Entity Name: Be Brilliant Marketing Group, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2022
Business ALEI: 2664398
Annual report due: 27 Nov 2024
Business address: 2340 Whitney Ave 2nd Floor, Hamden, CT, 06518, United States
Mailing address: 2340 Whitney Ave 2nd Floor, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: emilyaorcutt@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
Emily Orcutt Agent 2340 Whitney Ave 2nd Floor, Hamden, CT, 06518, United States 2340 Whitney Ave 2nd Floor, Hamden, CT, 06518, United States +1 781-635-9353 emilyaorcutt@gmail.com 151 New Park Ave Ste 201-203, Hartford, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
Emily Orcutt Officer 2340 Whitney Ave 2nd Floor, Hamden, CT, 06518, United States +1 781-635-9353 emilyaorcutt@gmail.com 151 New Park Ave Ste 201-203, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011288425 2023-11-28 - Annual Report Annual Report -
BF-0011986678 2023-09-20 2023-09-20 Change of Email Address Business Email Address Change -
BF-0011986674 2023-09-20 2023-09-20 Change of Business Address Business Address Change -
BF-0011986671 2023-09-20 2023-09-20 Interim Notice Interim Notice -
BF-0011986682 2023-09-20 2023-09-20 Change of Agent Agent Change -
BF-0011166363 2022-11-27 2022-11-27 First Report Organization and First Report -
BF-0011104860 2022-11-19 - 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See something incorrect or outdated?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