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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Residence address |
---|---|---|
CONSTANCE CUSICK | Officer | 1627 North Street, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SIMPLY DEFINED DESIGN, LLC | CONSTANCE CUSICK INTERNATIONAL, LLC | 2012-09-10 |
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 |
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