Search icon

CARL R. GENDRON, L.L.C.

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

Company Details

Entity Name: CARL R. GENDRON, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jan 1996
Business ALEI: 0529304
Annual report due: 31 Mar 2025
Business address: 145 OAK AVE, CHESHIRE, CT, 06410, United States
Mailing address: 145 OAK AVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lisa.mccabe1@proton.me

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

Officer

Name Role Business address Residence address
CARL R GENDRON Officer 145 Oak Ave, Cheshire, CT, 06410-2642, United States 145 Oak Ave, Cheshire, CT, 06410-2642, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD C. FELDMAN ESQ. Agent 261 BRADLEY ST, NEW HAVEN, CT, 06511, United States 261 BRADLEY ST, NEW HAVEN, CT, 06511, United States +1 203-494-9373 lisa.mccabe1@proton.me 154 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011392821 2024-09-06 - Annual Report Annual Report -
BF-0012387646 2024-09-06 - Annual Report Annual Report -
BF-0012743264 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010387279 2022-03-23 - Annual Report Annual Report 2022
0007160240 2021-02-16 - Annual Report Annual Report 2021
0007159335 2021-02-16 - Annual Report Annual Report 2020
0006498229 2019-03-27 - Annual Report Annual Report 2019
0006138731 2018-03-26 - Annual Report Annual Report 2017
0006138738 2018-03-26 - Annual Report Annual Report 2018
0005694906 2016-11-14 - Annual Report Annual Report 2015
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