Search icon

CONTROLLED CONFUSION MEDIA LLC

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

Company Details

Entity Name: CONTROLLED CONFUSION MEDIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2015
Business ALEI: 1189711
Annual report due: 31 Mar 2026
Business address: 15 MICHELE LANE, MADISON, CT, 06443, United States
Mailing address: 15 MICHELE LANE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbeam816@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN KEITH BEAM Agent 15 MICHELE LANE, MADISON, CT, 06443, United States 15 MICHELE LANE, MADISON, CT, 06443, United States +1 203-927-0160 JBEAM816@GMAIL.COM 15 MICHELE LANE, MADISON, CT, 06443, United States

Officer

Name Role Residence address
JUSTIN BEAM Officer 15 Michele Ln, Madison, CT, 06443-1866, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056762 2025-03-20 - Annual Report Annual Report -
BF-0012112565 2024-04-17 - Annual Report Annual Report -
BF-0011442026 2023-02-15 - Annual Report Annual Report -
BF-0010892267 2023-02-15 - Annual Report Annual Report -
BF-0009791204 2023-02-15 - Annual Report Annual Report -
0007055480 2021-01-06 - Annual Report Annual Report 2020
0007055458 2021-01-06 2021-01-06 Change of Business Address Business Address Change -
0007055474 2021-01-06 - Annual Report Annual Report 2019
0007055466 2021-01-06 - Annual Report Annual Report 2017
0007055473 2021-01-06 - Annual Report Annual Report 2018
See something incorrect or outdated?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