Entity Name: | Emerald Vista Studios LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Nov 2023 |
Business ALEI: | 2891187 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 541511 - Custom Computer Programming Services |
Business address: | 46 Pepperidge Ln, Groton, CT, 06340-6023, United States |
Mailing address: | 46 Pepperidge Ln, Groton, CT, United States, 06340-6023 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | emeraldvistastudios@gmail.com |
Name | Role | Residence address |
---|---|---|
David Blumes | Officer | 25 Peck St, New Britain, CT, 06051-1301, United States |
Benjamin Lee | Officer | 45 Parker Bridge Rd, Andover, CT, 06232-1330, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gennaro Bizzarro | Agent | 440 Shuttle Meadow Ave, New Britain, CT, 06052-1832, United States | 440 Shuttle Meadow Ave, New Britain, CT, 06052-1832, United States | +1 203-536-6178 | gb@gblawgroup.com | 440 Shuttle Meadow Ave, New Britain, CT, 06052-1832, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012846831 | 2025-01-14 | No data | Annual Report | Annual Report | No data |
BF-0013259498 | 2024-12-26 | 2024-12-26 | Change of Business Address | Business Address Change | No data |
BF-0012452636 | 2024-01-30 | No data | Annual Report | Annual Report | No data |
BF-0012337356 | 2023-11-15 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website