Search icon

CE INVESTMENTS, LLC

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

Company Details

Entity Name: CE INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2007
Business ALEI: 0883856
Annual report due: 31 Mar 2026
Business address: 304 MAIN AVE. SUITE 407, NORWALK, CT, 06851, United States
Mailing address: 304 MAIN AVENUE #407, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert.talley@cegc.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT TALLEY Agent 304 MAIN AVE., #407, NORWALK, CT, 06851, United States 304 MAIN AVE., #407, NORWALK, CT, 06851, United States +1 617-803-0663 robert.talley@cegc.com 304 MAIN AVE., #239, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT TALLEY Officer 304 MAIN AVE., SUITE 407, NORWALK, CT, 06851, United States +1 617-803-0663 robert.talley@cegc.com 304 MAIN AVE., #239, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981053 2025-03-15 - Annual Report Annual Report -
BF-0012081693 2024-04-17 - Annual Report Annual Report -
BF-0011415889 2023-03-22 - Annual Report Annual Report -
BF-0010334506 2022-04-05 - Annual Report Annual Report 2022
0007349991 2021-05-24 - Annual Report Annual Report 2021
0006866412 2020-03-31 - Annual Report Annual Report 2020
0006510120 2019-03-29 - Annual Report Annual Report 2019
0006147804 2018-03-30 - Annual Report Annual Report 2012
0006147800 2018-03-30 - Annual Report Annual Report 2010
0006147818 2018-03-30 - 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See something incorrect or outdated?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