Search icon

4C'S ASSESSMENTS & CONSULTING SERVICES, LLC

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

Company Details

Entity Name: 4C'S ASSESSMENTS & CONSULTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2014
Business ALEI: 1128575
Annual report due: 31 Mar 2026
Business address: 25 MARY JOY LANE, STAMFORD, CT, 06903, United States
Mailing address: 25 MARY JOY LANE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peter@4csassessments.com

Industry & Business Activity

NAICS

561410 Document Preparation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER CLARKE Agent 25 MARY JOY LANE, STAMFORD, CT, 06903, United States 25 MARY JOY LANE, STAMFORD, CT, 06903, United States +1 203-219-1270 peter@4csassessments.com 1127 HIGH RIDGE RD, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER CLARKE Officer 25 MARY JOY LANE, STAMFORD, CT, 06903, United States +1 203-219-1270 peter@4csassessments.com 1127 HIGH RIDGE RD, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035510 2025-03-30 - Annual Report Annual Report -
BF-0012330142 2024-02-13 - Annual Report Annual Report -
BF-0011316143 2023-02-06 - Annual Report Annual Report -
BF-0010193682 2022-03-27 - Annual Report Annual Report 2022
0007235235 2021-03-16 - Annual Report Annual Report 2021
0007235220 2021-03-16 - Annual Report Annual Report 2020
0006314705 2019-01-09 - Annual Report Annual Report 2019
0006164550 2018-04-18 - Annual Report Annual Report 2018
0005751439 2017-01-27 - Annual Report Annual Report 2017
0005523217 2016-03-28 - 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See something incorrect or outdated?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