Search icon

Monsty Bear Pie LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Monsty Bear Pie LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2021
Business ALEI: 2350585
Annual report due: 31 Mar 2025
Business address: 57 Deer Park Rd, New Canaan, CT, 06840-3202, United States
Mailing address: 57 Deer Park Rd, New Canaan, CT, United States, 06840-3202
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: frederick.kepler.jones@gmail.com

Industry & Business Activity

NAICS

561312 Executive Search Services

This U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Frederick K. Jones Officer 57 Deer Park Rd, New Canaan, CT, 06840-3202, United States +1 207-691-5833 frederick.kepler.jones@gmail.com 57 Deer Park Rd, New Canaan, CT, 06840-3202, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frederick K. Jones Agent 57 Deer Park Rd, New Canaan, CT, 06840-3202, United States 57 Deer Park Rd, New Canaan, CT, 06840-3202, United States +1 207-691-5833 frederick.kepler.jones@gmail.com 57 Deer Park Rd, New Canaan, CT, 06840-3202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012236251 2024-01-24 - Annual Report Annual Report -
BF-0011127589 2023-01-17 - Annual Report Annual Report -
BF-0010409217 2022-04-05 - Annual Report Annual Report 2022
BF-0010120526 2021-09-23 - 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See something incorrect or outdated?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