Search icon

CONSTANT ENTERPRISES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONSTANT ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Dec 2008
Business ALEI: 0958230
Annual report due: 31 Mar 2025
Business address: 2424 Black Rock Tpke, Fairfield, CT, 06825-3200, United States
Mailing address: 2424 Black Rock Tpke, Fairfield, CT, United States, 06825-3200
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Conscept1@Gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUIDO CONSTANT Agent 4 DIXIE LANE, NORWALK, CT, 06850, United States 4 DIXIE LANE, NORWALK, CT, 06830, United States +1 203-434-8772 Conscept1@gmail.com 4 DIXIE LANE, NORWALK, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUIDO CONSTANT Officer 4 DIXIE LANE, NORWALK, CT, 06850, United States +1 203-434-8772 Conscept1@gmail.com 4 DIXIE LANE, NORWALK, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0015909.P-CW GROCERY BEER PENDING INCOMPLETE NEW APPLICATION; DEFICIENCY NOTICE SENT - - -
RDS.007658 RETAIL DAIRY STORE PENDING UNDER REVIEW - - -
LSA.118998 LOTTERY SALES AGENT ACTIVE CURRENT 2024-11-14 2024-11-14 2025-03-31
ECD.03736 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2024-10-01 2024-10-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013073649 2024-11-14 2024-11-14 Change of Business Address Business Address Change -
BF-0012302898 2024-06-17 - Annual Report Annual Report -
BF-0011288394 2024-06-17 - Annual Report Annual Report -
BF-0010324538 2022-11-14 - Annual Report Annual Report 2022
0007185807 2021-02-23 - Annual Report Annual Report 2021
0006903391 2020-05-12 2020-05-12 Change of Agent Agent Change -
0006730421 2020-01-22 - Annual Report Annual Report 2020
0006730420 2020-01-22 - Annual Report Annual Report 2019
0006730417 2020-01-22 - Annual Report Annual Report 2018
0006099359 2018-02-28 - 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