Search icon

SIGNATURE CONSULTANTS, INC.

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

Company Details

Entity Name: SIGNATURE CONSULTANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 1991
Business ALEI: 0256116
Annual report due: 03 Jan 2026
Business address: 3540 Toringdon Way, Charlotte, NC, 28277, United States
Mailing address: 3540 Toringdon Way, Suite 200, Charlotte, NC, United States, 28277
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: eastern@northwestregisteredagent.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Kenneth Peterson Officer 6783 Louisburg Square Ln, Charlotte, NC, 28210-4312, United States 15 Fieldstone Dr, Tolland, CT, 06084-2847, United States

Director

Name Role Business address Residence address
Kenneth Peterson Director 6783 Louisburg Square Ln, Charlotte, NC, 28210-4312, United States 15 Fieldstone Dr, Tolland, CT, 06084-2847, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916803 2025-02-13 - Annual Report Annual Report -
BF-0012270171 2024-01-02 - Annual Report Annual Report -
BF-0010173080 2023-07-26 - Annual Report Annual Report 2022
BF-0011390258 2023-07-26 - Annual Report Annual Report -
0007041921 2020-12-21 - Annual Report Annual Report 2021
0006885359 2020-04-16 2020-04-16 Change of Agent Agent Change -
0006884996 2020-04-14 2020-04-14 Reinstatement Certificate of Reinstatement -
0006604893 2019-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006464118 2019-03-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002400002 2002-04-04 2002-04-04 Agent Resignation Agent Resignation -
See something incorrect or outdated?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