Search icon

ICONS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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