Search icon

STURTEVANT PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STURTEVANT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299398
ZIP code: 06824
County: New York
Place of Formation: New York
Address: 109 CUMMINGS AVE, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY S. STURTEVANT Chief Executive Officer 109 CUMMINGS AVE, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
TIMOTHY S. STURTEVANT DOS Process Agent 109 CUMMINGS AVE, FAIRFIELD, CT, United States, 06824

Links between entities

Type:
Headquarter of
Company Number:
1079773
State:
CONNECTICUT

History

Start date End date Type Value
2011-02-10 2012-11-01 Address 56 OLD OSCALETA RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2011-02-10 2012-11-01 Address 56 OLD OSCALETA RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
2011-02-10 2012-11-01 Address 56 OLD OSCALETA RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2006-10-18 2011-02-10 Address 15 DOGWOOD ROAD, BEDFORD, NY, 10506, 1536, USA (Type of address: Chief Executive Officer)
2006-10-18 2011-02-10 Address 15 DOGWOOD ROAD, BEDFORD, NY, 10506, 1536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121101002372 2012-11-01 BIENNIAL STATEMENT 2012-10-01
110210002190 2011-02-10 BIENNIAL STATEMENT 2010-10-01
081016002201 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061018002618 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041112002766 2004-11-12 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State