Search icon

CCC, LLC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CCC, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2019
Business ALEI: 1324818
Annual report due: 31 Mar 2025
Business address: 95 FOUNTAIN ST UNIT 2942, NEW HAVEN, CT, 06515, United States
Mailing address: 95 FOUNTAIN ST UNIT 2942, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ellen.mohr5755@gmail.com

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. ELLEN HAYWARD Agent 95 Fountain St Unit 2942, New Haven, CT, 06515, United States 95 FOUNTAIN ST, UNIT 2942, NEW HAVEN, CT, 06515, United States +1 860-484-1371 ellen.mohr5755@gmail.com 95 FOUNTAIN ST, UNIT 2942, NEW HAVEN, CT, 06515, United States

Officer

Name Role Phone E-Mail Residence address
J. ELLEN HAYWARD Officer +1 860-484-1371 ellen.mohr5755@gmail.com 95 FOUNTAIN ST, UNIT 2942, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222021 2024-03-29 - Annual Report Annual Report -
BF-0008540026 2023-10-06 - Annual Report Annual Report 2020
BF-0009882934 2023-10-06 - Annual Report Annual Report -
BF-0011490400 2023-10-06 - Annual Report Annual Report -
BF-0010915781 2023-10-06 - Annual Report Annual Report -
BF-0011878257 2023-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006663693 2019-10-15 2019-10-15 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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