Search icon

STRATEGIC BUSINESS INITIATIVES, LLC

Company Details

Entity Name: STRATEGIC BUSINESS INITIATIVES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 1996
Business ALEI: 0528881
Annual report due: 31 Mar 2026
Business address: 1 Bayberry Ct, Beacon Falls, CT, 06403-1488, United States
Mailing address: 1 Bayberry Ct, Beacon Falls, CT, United States, 06403-1488
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: maureen.matamoros@gmail.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
MAUREEN E. MATAMOROS Agent 1 Bayberry Ct, Beacon Falls, CT, 06403-1488, United States 1 Bayberry Ct, Beacon Falls, CT, 06403-1488, United States +1 860-995-0583 maureen.matamoros@gmail.com 1 Bayberry Ct, Beacon Falls, CT, 06403-1488, United States

Officer

Name Role Business address Residence address
MAUREEN ELAINE MATAMOROS Officer 1 Bayberry Ct, Beacon Falls, CT, 06403-1488, United States 20 BRIGHTON DRIVE, EAST GRANBY, CT, 06070, United States
Raul Matamoros Officer - 1 Bayberry Ct, Beacon Falls, CT, 06403-1488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920046 2025-01-14 - Annual Report Annual Report -
BF-0012388956 2024-01-28 - Annual Report Annual Report -
BF-0011396381 2023-02-03 - Annual Report Annual Report -
BF-0009704193 2022-10-23 - Annual Report Annual Report 2017
BF-0009704192 2022-10-23 - Annual Report Annual Report 2016
BF-0009704197 2022-10-23 - Annual Report Annual Report 2020
BF-0009704194 2022-10-23 - Annual Report Annual Report 2019
BF-0009704195 2022-10-23 - Annual Report Annual Report 2014
BF-0009704191 2022-10-23 - Annual Report Annual Report 2018
BF-0009704196 2022-10-23 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website