Search icon

COMMUNICATIONS STRATEGIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMMUNICATIONS STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2018
Business ALEI: 1289932
Annual report due: 31 Mar 2026
Business address: 15 HALSEY DRIVE, OLD GREENWICH, CT, 06870-1229, United States
Mailing address: 15 HALSEY DRIVE, OLD GREENWICH, CT, United States, 06870-1229
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BASIL N. VANECH Officer 15 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States 15 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States
TERRI S. VANECH Officer 15 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States 15 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104444 2025-02-12 - Annual Report Annual Report -
BF-0012349697 2024-02-25 - Annual Report Annual Report -
BF-0011242092 2023-01-27 - Annual Report Annual Report -
BF-0010254891 2022-03-30 - Annual Report Annual Report 2022
BF-0010451750 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007148880 2021-02-13 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006839058 2020-03-18 - Annual Report Annual Report 2020
0006487470 2019-03-25 - Annual Report Annual Report 2019
See something incorrect or outdated?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