Search icon

CONSTANCE CUSICK INTERNATIONAL, LLC

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

Company Details

Entity Name: CONSTANCE CUSICK INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2010
Business ALEI: 0997588
Annual report due: 31 Mar 2026
Business address: 1627 North Street, FAIRFIELD, CT, 06824, United States
Mailing address: 1627 North Street, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@conniecusick.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
CONSTANCE CUSICK Officer 1627 North Street, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONSTANCE FRANCES CUSICK Agent 1627 North Street, FAIRFIELD, CT, 06824, United States 1627 North Street, FAIRFIELD, CT, 06824, United States +1 203-209-3890 info@conniecusick.com 1627 North Street, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change SIMPLY DEFINED DESIGN, LLC CONSTANCE CUSICK INTERNATIONAL, LLC 2012-09-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000222 2025-01-06 - Annual Report Annual Report -
BF-0012199677 2024-01-17 - Annual Report Annual Report -
BF-0011181305 2023-02-01 - Annual Report Annual Report -
BF-0010279961 2022-04-08 - Annual Report Annual Report 2022
BF-0010156514 2021-11-23 - Change of Business Address Business Address Change -
0007184945 2021-02-23 - Annual Report Annual Report 2021
0006864784 2020-03-31 - Annual Report Annual Report 2020
0006534319 2019-04-15 - Annual Report Annual Report 2019
0006008687 2018-01-15 - Annual Report Annual Report 2015
0006008690 2018-01-15 - Annual Report Annual Report 2018
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