Entity Name: | ICONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2017 |
Business ALEI: | 1236064 |
Annual report due: | 31 Mar 2026 |
Business address: | 67 Boulevard, Newtown, CT, 06470-1118, United States |
Mailing address: | 67 Boulevard, Newtown, CT, United States, 06470-1118 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | chris@stickerbookpublishing.com |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER BEIRNE | Officer | 67 Boulevard, Newtown, CT, 06470-1118, United States | 230 HALF MILE RD., SOUTHPORT, CT, 06890, United States |
DAVID CHRISTIAN PLAUE | Officer | 67 Boulevard, Newtown, CT, 06470-1118, United States | 67 Boulevard, Newtown, CT, 06470-1118, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRIS BEIRNE | Agent | 67 Boulevard, Newtown, CT, 06470-1118, United States | 230 HALF MILE RD., SOUTHPORT, CT, 06890, United States | +1 203-247-2927 | cjb1000@gmail.com | 230 HALF MILE RD., SOUTHPORT, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076788 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012287234 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011326950 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010209829 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007265299 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006857791 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006443018 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006191311 | 2018-05-29 | 2018-05-29 | Change of Agent | Agent Change | - |
0006138223 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
0005821672 | 2017-04-18 | 2017-04-18 | Business Formation | Certificate of Organization | - |
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