Search icon

CARANGELO MARKETING/COMMUNICATIONS LLC

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

Company Details

Entity Name: CARANGELO MARKETING/COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2003
Business ALEI: 0758494
Annual report due: 31 Mar 2026
Business address: 6 Carla Drive, Danbury, CT, 06811, United States
Mailing address: 6 Carla Drive, Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carol.carangelo@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of CARANGELO MARKETING/COMMUNICATIONS LLC, NEW YORK 4617919 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
CAROL CARANGELO Officer 11 Sierra Court, Cheshire, CT, 06410, United States +1 203-246-6870 carol.carangelo@gmail.com 11 Sierra Court, Cheshire, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROL CARANGELO Agent 6 Carla Dr, Danbury, CT, 06811-3881, United States 6 Carla Dr, Danbury, CT, 06811-3881, United States +1 203-246-6870 carol.carangelo@gmail.com 11 Sierra Court, Cheshire, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960119 2025-03-26 - Annual Report Annual Report -
BF-0013052917 2024-11-13 2024-11-13 Change of Agent Address Agent Address Change -
BF-0012083568 2024-04-10 - Annual Report Annual Report -
BF-0011275143 2023-01-16 - Annual Report Annual Report -
BF-0010328700 2022-03-07 - Annual Report Annual Report 2022
0007111964 2021-02-02 - Annual Report Annual Report 2021
0006864282 2020-03-31 - Annual Report Annual Report 2020
0006650061 2019-09-25 - Annual Report Annual Report 2018
0006650064 2019-09-25 - Annual Report Annual Report 2019
0006004681 2018-01-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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