Search icon

CAYTON COMMUNICATIONS LLC

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

Company Details

Entity Name: CAYTON COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Sep 2006
Branch of: CAYTON COMMUNICATIONS LLC, NEW YORK (Company Number 2312412)
Business ALEI: 0873461
Annual report due: 31 Mar 2023
Business address: 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States
Mailing address: 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807
Mailing jurisdiction address: 12 BRIAN COURT 37 FERNCLIFF ROAD, NORTHPORT, NY, 11768, United States
Office jurisdiction address: 12 BRIAN COURT, NORTHPORT, NY, 11768, United States
ZIP code: 06807
County: Fairfield
Place of Formation: NEW YORK
E-Mail: brian@cayton.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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
BRIAN CAYTON Officer 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011016644 2022-09-26 2022-09-30 Withdrawal Statement of Withdrawal Registration -
BF-0010379543 2022-03-05 - Annual Report Annual Report 2022
0007119303 2021-02-03 - Annual Report Annual Report 2021
0006799793 2020-02-29 - Annual Report Annual Report 2020
0006413703 2019-02-27 - Annual Report Annual Report 2019
0006036987 2018-01-26 - Annual Report Annual Report 2018
0005927478 2017-09-16 - Annual Report Annual Report 2017
0005650401 2016-09-13 - Annual Report Annual Report 2016
0005399230 2015-09-22 - Annual Report Annual Report 2015
0005186313 2014-09-18 - Annual Report Annual Report 2014
See something incorrect or outdated?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