Search icon

CCP HOLDINGS, LLC

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

Company Details

Entity Name: CCP HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jun 2012
Business ALEI: 1076069
Annual report due: 31 Mar 2026
Business address: 12 FIVE MILE RIVER RD, DARIEN, CT, 06820, United States
Mailing address: 12 FIVE MILE RIVER RD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dickwest@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD L. WEST Agent 12 FIVE MILE RIVER RD, DARIEN, CT, 06820, United States 12 FIVE MILE RIVER RD, DARIEN, CT, 06820, United States +1 917-647-8894 dickwest@gmail.com 12 FIVE MILE RIVER RD, DARIEN, CT, 06820, United States

Officer

Name Role Phone E-Mail Residence address
RICHARD L. WEST Officer +1 917-647-8894 dickwest@gmail.com 12 FIVE MILE RIVER RD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017983 2025-04-14 - Annual Report Annual Report -
BF-0012198500 2024-03-10 - Annual Report Annual Report -
BF-0011432107 2023-06-01 - Annual Report Annual Report -
BF-0010338445 2022-02-03 - Annual Report Annual Report 2022
0007209924 2021-03-08 - Annual Report Annual Report 2021
0006833938 2020-03-16 - Annual Report Annual Report 2020
0006319101 2019-01-12 - Annual Report Annual Report 2019
0006058123 2018-02-07 - Annual Report Annual Report 2018
0006011148 2018-01-16 - Annual Report Annual Report 2017
0005764863 2017-02-09 - 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See something incorrect or outdated?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