Entity Name: | VISION PARTIES & CELEBRATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2014 |
Business ALEI: | 1145932 |
Annual report due: | 31 Mar 2025 |
Business address: | 72 DANN DR, STAMFORD, CT, 06905, United States |
Mailing address: | 72 DANN DR, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | janice@alfacreative.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JANICE CHAIKELSON | Agent | 72 DANN DR, STAMFORD, CT, 06905, United States | 72 DANN DR, STAMFORD, CT, 06905, United States | +1 203-273-0732 | janice@alfacreative.com | 72 DANN DRIVE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JANICE CHAIKELSON | Officer | 72 DANN DRIVE, STAMFORD, CT, 06905, United States | +1 203-273-0732 | janice@alfacreative.com | 72 DANN DRIVE, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012233601 | 2024-03-24 | - | Annual Report | Annual Report | - |
BF-0011319732 | 2023-02-05 | - | Annual Report | Annual Report | - |
BF-0010630631 | 2022-06-28 | - | Annual Report | Annual Report | - |
BF-0009327507 | 2022-05-24 | - | Annual Report | Annual Report | 2020 |
BF-0009888709 | 2022-05-24 | - | Annual Report | Annual Report | - |
0006561833 | 2019-05-20 | - | Annual Report | Annual Report | 2018 |
0006561834 | 2019-05-20 | - | Annual Report | Annual Report | 2019 |
0006561832 | 2019-05-20 | - | Annual Report | Annual Report | 2017 |
0005618307 | 2016-08-01 | - | Annual Report | Annual Report | 2016 |
0005618302 | 2016-08-01 | - | Annual Report | Annual Report | 2015 |
Sources: 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