Search icon

CEKM ASSOCIATES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CEKM ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1999
Business ALEI: 0629909
Annual report due: 31 Mar 2026
Business address: 455 LEWIS AVE STE 200, MERIDEN, CT, 06451, United States
Mailing address: 455 LEWIS AVENUE, SUITE 200, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JONWHITEMD@GMAIL.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JONATHAN A WHITE Officer 455 LEWIS AVE STE 200, MERIDEN, CT, 06451, United States 108 TOWPATH LANE, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN A. WHITE Agent 455 LEWIS AVE STE 200, MERIDEN, CT, 06451, United States 455 LEWIS AVE, SUITE 200, MERIDEN, CT, 06451, United States +1 203-434-5819 jonwhitemd@gmail.com CT, 108 TOWPATH LANE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938995 2025-02-16 - Annual Report Annual Report -
BF-0012360602 2024-03-11 - Annual Report Annual Report -
BF-0011155570 2023-01-29 - Annual Report Annual Report -
BF-0010251047 2022-01-09 - Annual Report Annual Report 2022
0007066435 2021-01-15 - Annual Report Annual Report 2021
0006763175 2020-02-19 - Annual Report Annual Report 2020
0006514582 2019-04-01 - Annual Report Annual Report 2017
0006514527 2019-04-01 - Annual Report Annual Report 2012
0006514590 2019-04-01 - Annual Report Annual Report 2019
0006514540 2019-04-01 - Annual Report Annual Report 2013
See something incorrect or outdated?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