Search icon

CESC IP HOLDINGS LLC

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

Company Details

Entity Name: CESC IP HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2018
Business ALEI: 1294256
Annual report due: 31 Mar 2026
Business address: 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States
Mailing address: 300 EAST ROBBINS AVENUE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cescipholdings@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VERONICA COELHO Agent 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States +1 860-874-3333 cesarsgroup@gmail.com 25 CHARTER OAK AVE, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Residence address
CESAR CACERES Officer 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States 25 JEFFERSON COURT, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101132 2025-03-12 - Annual Report Annual Report -
BF-0012070283 2024-01-12 - Annual Report Annual Report -
BF-0011240953 2023-02-09 - Annual Report Annual Report -
BF-0010188753 2022-04-27 - Annual Report Annual Report 2022
0007093534 2021-02-01 - Annual Report Annual Report 2021
0006771236 2020-02-21 - Annual Report Annual Report 2019
0006771242 2020-02-21 - Annual Report Annual Report 2020
0006299790 2018-12-27 2018-12-27 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