Search icon

CONNECTICUT ADVERTISING SERVICES, LLC

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

Company Details

Entity Name: CONNECTICUT ADVERTISING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 1998
Business ALEI: 0587614
Annual report due: 31 Mar 2025
Business address: 5 NATIONAL DRIVE-SUITE 104 SUITE 104, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 5 NATIONAL DRIVE-SUITE 104 SUITE 104, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sales@connecticutadvertising.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. MCHUGH ESQ. Agent 49 WETHERSFIELD AVE., HARTFORD, CT, 06114-1102, United States 49 WETHERSFIELD AVE., HARTFORD, CT, 06114-1102, United States +1 860-522-9100 jcranmore@lawfirm.com 4 HARVEST LANE, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
ROBERT DEPRAY Officer 5 National Drive, Suite 104, Windsor Locks, CT, 06096, United States 1301 NORTH GRAND STREET, WEST SUFFIELD, CT, 06093, United States
KAREN DEPRAY Officer 5 National Drive, Suite 104, windsor Locks, CT, 06096, United States 1301 NORTH GRAND ST., WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185375 2025-03-24 - Annual Report Annual Report -
BF-0011146526 2024-01-17 - Annual Report Annual Report -
BF-0010532905 2023-03-08 - Annual Report Annual Report -
BF-0008048159 2022-03-25 - Annual Report Annual Report 2020
BF-0008048196 2022-03-25 - Annual Report Annual Report 2018
BF-0008048179 2022-03-25 - Annual Report Annual Report 2019
BF-0008048144 2022-03-25 - Annual Report Annual Report 2017
BF-0009916662 2022-03-25 - Annual Report Annual Report -
0005789772 2017-03-10 - Annual Report Annual Report 2016
0005789771 2017-03-10 - Annual Report Annual Report 2015
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