Search icon

LABADORF ASSOCIATES, INC.

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

Company Details

Entity Name: LABADORF ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1987
Business ALEI: 0210975
Annual report due: 23 Dec 2025
Business address: 701 CORLEY WAY, GREER, SC, 29651, United States
Mailing address: 701 CORLEY WAY, GREER, SC, United States, 29651
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: peter.labadorf@labadorfassociates.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
PETER E. LABADORF Agent 3773 HOWARD HUGHES PKWY SUITE 500S, LAS VEGAS, NV, 89160, United States 3773 HOWARD HUGHES PKWY SUITE 500S, LAS VEGAS, CT, 89160, United States +1 413-427-1344 peter.labadorf@labadorfassociates.com 3773 HOWARD HUGHES PKWY SUITE 500S, LAS VEGAS, CT, 89160, United States

Officer

Name Role Business address Residence address
PETER LABADORF Officer 701 CORLEY WAY, GREER, SC, 29651, United States 701 CORLEY WAY, GREER, SC, 29651, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192414 2024-11-25 - Annual Report Annual Report -
BF-0012475613 2023-12-08 - Annual Report Annual Report -
BF-0010284088 2022-11-23 - Annual Report Annual Report 2022
BF-0009830855 2021-11-26 - Annual Report Annual Report -
0007028989 2020-12-01 - Annual Report Annual Report 2020
0006688312 2019-12-02 - Annual Report Annual Report 2019
0006277505 2018-11-15 - Annual Report Annual Report 2018
0005976699 2017-12-01 - Annual Report Annual Report 2016
0005976700 2017-12-01 - Annual Report Annual Report 2017
0005976698 2017-12-01 - Annual Report Annual Report 2015
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