Entity Name: | MARKETING MATTERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Aug 2003 |
Business ALEI: | 0751158 |
Annual report due: | 31 Mar 2026 |
Business address: | 1379 HOPE STREET, STAMFORD, CT, 06907, United States |
Mailing address: | 1379 HOPE STREET, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cterzian@marketingmattersct.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS WHELAN | Agent | 698 West Ave, Norwalk, CT, 06850-3379, United States | 698 West Ave, Norwalk, CT, 06850-3379, United States | +1 203-286-6936 | whelanspub@aol.com | 870 BOSTON POST ROAD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CINDY TERZIAN | Officer | 1379 HOPE STREET, STAMFORD, CT, 06907, United States | 1379 HOPE STREET, STAMFORD, CT, 06907, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012959000 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012209746 | 2024-04-26 | - | Annual Report | Annual Report | - |
BF-0011274202 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010388259 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007333894 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006767008 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006379103 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
0006106230 | 2018-03-05 | - | Annual Report | Annual Report | 2018 |
0005899979 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
0005621496 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
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