Search icon

CLEVER CONCEPTZ LLC

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

Company Details

Entity Name: CLEVER CONCEPTZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Dec 2013
Business ALEI: 1125281
Annual report due: 31 Mar 2025
Business address: 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States
Mailing address: 105 N Lake Shore Dr, Brookfield, CT, United States, 06804-1418
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nomessbuttercup@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Marquis Agent 13 Pocono Point Rd., Danbury, CT, 06811, United States 13 Pocono Point Rd., Danbury, CT, 06811, United States +1 203-470-8833 jmarquis@kimchuk.com 7 Brighton Drive, East Granby, CT, 06026, United States

Officer

Name Role Business address Residence address
Stephanie Marquis Officer 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States
JAMES A. MARQUIS Officer 13 POCONO PT ROAD, DANBURY, CT, 06811, United States 13 POCONO POINT ROAD, DANBURY, CT, 06810, United States
Ryan Marquis Officer 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States

History

Type Old value New value Date of change
Name change CLEVER CONCEPTS LLC CLEVER CONCEPTZ LLC 2014-06-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332379 2024-06-13 - Annual Report Annual Report -
BF-0011983100 2023-09-19 2023-09-19 Change of Email Address Business Email Address Change -
BF-0011983154 2023-09-19 2023-09-19 Interim Notice Interim Notice -
BF-0011983144 2023-09-19 2023-09-19 Interim Notice Interim Notice -
BF-0011983114 2023-09-19 2023-09-19 Change of Business Address Business Address Change -
BF-0011315200 2023-03-08 - Annual Report Annual Report -
BF-0010825785 2023-02-09 - Annual Report Annual Report -
BF-0009881178 2022-06-24 - Annual Report Annual Report -
BF-0008830824 2022-06-24 - Annual Report Annual Report 2020
BF-0008830823 2022-05-17 - Annual Report Annual Report 2019
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