Search icon

CONSTANCE PATTERSON, LLC

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

Company Details

Entity Name: CONSTANCE PATTERSON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1999
Business ALEI: 0635399
Annual report due: 31 Mar 2026
Business address: 2 CANTERBURY LANE, AVON, CT, 06001, United States
Mailing address: 2 CANTERBURY LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: constance@cpdsgn.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONSTANCE PATTERSON Agent 2 CANTERBURY LANE, AVON, CT, 06001, United States 2 CANTERBURY LANE, AVON, CT, 06001, United States +1 860-558-1405 constance@cpdsgn.com 2 CANTERBURY LANE, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
CONSTANCE A. PATTERSON Officer 2 CANTERBURY LANE, AVON, CT, 06001, United States 2 CANTERBURY LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939749 2025-03-19 - Annual Report Annual Report -
BF-0012352422 2024-03-07 - Annual Report Annual Report -
BF-0011159146 2023-01-25 - Annual Report Annual Report -
BF-0010332779 2022-03-07 - Annual Report Annual Report 2022
0007265040 2021-03-29 - Annual Report Annual Report 2021
0006773344 2020-02-22 - Annual Report Annual Report 2020
0006432751 2019-03-07 - Annual Report Annual Report 2018
0006432766 2019-03-07 - Annual Report Annual Report 2019
0006048652 2018-01-31 - Annual Report Annual Report 2017
0005698115 2016-11-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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