Search icon

CEP INVESTMENTS, LLC

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

Company Details

Entity Name: CEP INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2009
Business ALEI: 0990290
Annual report due: 31 Mar 2026
Business address: 204 WOODLAWN DR, SEYMOUR, CT, 06483, United States
Mailing address: 204 WOODLAWN DR, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jer2428@hotmail.com

Industry & Business Activity

NAICS

523150 Investment Banking and Securities Intermediation

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities, or acting as agents (i.e., brokers) between buyers and sellers in buying or selling securities on a commission or transaction fee basis. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DI MARCO Agent COHEN AND WOLF, P.C., 320 POST ROAD WEST, WESTPORT, CT, 06680, United States COHEN AND WOLF, P.C., 320 POST ROAD WEST, WESTPORT, CT, 06680, United States +1 203-341-5301 jer2428@hotmail.com 27 ELEVEN O'CLOCK ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
COLLEEN LUNDGREN Officer 204 WOODLAWN DR, SEYMOUR, CT, 06483, United States 204 WOODLAWN DR, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998677 2025-03-08 - Annual Report Annual Report -
BF-0012291832 2024-01-18 - Annual Report Annual Report -
BF-0011176091 2023-01-17 - Annual Report Annual Report -
BF-0010279965 2022-03-01 - Annual Report Annual Report 2022
0007125146 2021-02-04 - Annual Report Annual Report 2021
0006818283 2020-03-06 - Annual Report Annual Report 2020
0006438363 2019-03-09 - Annual Report Annual Report 2019
0006007618 2018-01-15 - Annual Report Annual Report 2018
0005972545 2017-11-25 - Annual Report Annual Report 2017
0005703580 2016-11-28 - Annual Report Annual Report 2016
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