Search icon

VISION PARTIES & CELEBRATIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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