Search icon

CONCEPT MONSTERS, LLC

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

Company Details

Entity Name: CONCEPT MONSTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Oct 2021
Business ALEI: 2364905
Annual report due: 31 Mar 2025
Business address: 529 Nod Hill Road, Wilton, CT, 06897, United States
Mailing address: 529 Nod Hill Road, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lata.conceptmonsters@gmail.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lata SREE Agent 529 Nod Hill Road, Wilton, CT, 06897, United States 529 Nod Hill Road, Wilton, CT, 06897, United States +1 203-942-0775 latakittu5@gmail.com 529 Nod Hill Road, Wilton, CT, 06897, United States

Officer

Name Role Business address Residence address
Lata Sree Officer 529 Nod Hill Road, Wilton, CT, 06897, United States 529 Nod Hill Road, Wilton, CT, 06897, United States
Prakash Sreedharan Officer 529 Nod Hill Road, Wilton, CT, 06897, United States 529 Nod Hill Road, Wilton, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270796 2024-12-19 - Annual Report Annual Report -
BF-0011983140 2023-09-19 2023-09-19 Change of Agent Agent Change -
BF-0011131838 2023-06-23 - Annual Report Annual Report -
BF-0011531758 2022-12-16 2022-12-16 Change of NAICS Code NAICS Code Change -
BF-0010246750 2022-12-02 - Annual Report Annual Report 2022
BF-0010131271 2021-10-15 - 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See something incorrect or outdated?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