Search icon

BURNS COMMUNICATIONS, LLC

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

Company Details

Entity Name: BURNS COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0895952
Annual report due: 31 Mar 2026
Business address: 313 MELVILLE AVENUE, FAIRFIELD, CT, 06825, United States
Mailing address: 313 MELVILLE AVENUE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: deborahburnscommunications@gmail.com
E-Mail: DEBORAH@BURNSCOMMUNICATIONS.NET

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH JOHNSON BURNS Agent 313 MELVILLE AVENUE, FAIRFIELD, CT, 06825, United States 313 MELVILLE AVENUE, FAIRFIELD, CT, 06825-2040, United States +1 203-257-3163 deborahburnscommunications@gmail.com 313 MELVILLE AVENUE, FAIRFIELD, CT, 06825-2040, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEBORAH JOHNSON BURNS Officer 313 MELVILLE AVENUE, FAIRFIELD, CT, 06825, United States +1 203-257-3163 deborahburnscommunications@gmail.com 313 MELVILLE AVENUE, FAIRFIELD, CT, 06825-2040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983163 2025-03-22 - Annual Report Annual Report -
BF-0012047406 2024-03-07 - Annual Report Annual Report -
BF-0011421108 2023-02-12 - Annual Report Annual Report -
BF-0010550450 2022-05-31 - Annual Report Annual Report -
BF-0009965014 2022-04-05 - Annual Report Annual Report -
BF-0009530875 2022-04-05 - Annual Report Annual Report 2016
BF-0009530874 2022-04-05 - Annual Report Annual Report 2020
BF-0009530871 2022-04-05 - Annual Report Annual Report 2017
BF-0009530873 2022-04-05 - Annual Report Annual Report 2018
BF-0009530872 2022-04-05 - Annual Report Annual Report 2019
See something incorrect or outdated?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