Search icon

KEYSTONE EQUITY, LLC

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

Company Details

Entity Name: KEYSTONE EQUITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Dec 2014
Business ALEI: 1164550
Annual report due: 31 Mar 2025
Business address: 217 WEST LANE, RIDGEFIELD, CT, 06877, United States
Mailing address: 217 WEST LANE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: randy.carlson@mac.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDALL WILLIAM CARLSON Agent 217 WEST LANE, RIDGEFIELD, CT, 06877, United States 217 WEST LANE, RIDGEFIELD, CT, 06877, United States +1 203-685-8990 randy.carlson@mac.com 217 WEST LANE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
RANDALL CARLSON Officer 217 WEST LANE, RIDGEFIELD, CT, 06877, United States 217 WEST LANE, RIDGEFIELD, CT, 06877, United States
TIFFANY CARLSON Officer 217 WEST LANE, RIDGEFIELD, CT, 06877, United States 217 WEST LANE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419697 2024-02-14 - Annual Report Annual Report -
BF-0011211710 2023-01-31 - Annual Report Annual Report -
BF-0010337736 2022-03-28 - Annual Report Annual Report 2022
0007105656 2021-02-02 - Annual Report Annual Report 2021
0006882588 2020-04-13 - Annual Report Annual Report 2020
0006449691 2019-03-11 - Annual Report Annual Report 2019
0006268502 2018-10-30 - Annual Report Annual Report 2018
0005958017 2017-11-01 - Annual Report Annual Report 2017
0005704746 2016-11-28 - Annual Report Annual Report 2016
0005468841 2016-01-22 - Annual Report Annual Report 2015
See something incorrect or outdated?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