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 |
NAICS
561410 Document Preparation ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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