Search icon

CCDESIGNZ BUSINESS SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CCDESIGNZ BUSINESS SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2007
Business ALEI: 0884051
Annual report due: 31 Mar 2025
Business address: 748 CLARK ST, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 748 CLARK ST, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ccdesignz23@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA A. CLARK Agent 748 CLARK ST, SOUTH WINDSOR, CT, 06074, United States 748 CLARK ST, SOUTH WINDSOR, CT, 06074, United States +1 860-967-4050 ccdesignz23@gmail.com 748 CLARK ST, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA A. CLARK Officer 748 CLARK ST, SOUTH WINDSOR, CT, 06074, United States +1 860-967-4050 ccdesignz23@gmail.com 748 CLARK ST, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084793 2024-03-23 - Annual Report Annual Report -
BF-0009029855 2023-02-25 - Annual Report Annual Report 2020
BF-0010871419 2023-02-25 - Annual Report Annual Report -
BF-0011416759 2023-02-25 - Annual Report Annual Report -
BF-0010053879 2023-02-25 - Annual Report Annual Report -
BF-0009029854 2023-02-25 - Annual Report Annual Report 2019
BF-0009029851 2023-02-25 - Annual Report Annual Report 2018
BF-0009029849 2023-02-25 - Annual Report Annual Report 2017
BF-0009029850 2022-06-28 - Annual Report Annual Report 2013
BF-0009029856 2022-06-28 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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