Search icon

ZITZMANN CONSULTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZITZMANN CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 1998
Business ALEI: 0580530
Annual report due: 31 Mar 2026
Business address: 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States
Mailing address: 87 GOODWIVES RIVER ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kzitzmann@zc-llc.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY C. ZITZMANN Agent 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States +1 917-822-0075 kzitzmann@zc-llc.com 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
KELLY C ZITZMANN Officer 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States
OLIVER ZITZMANN Officer 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States 87 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932435 2025-03-14 - Annual Report Annual Report -
BF-0012161448 2024-03-06 - Annual Report Annual Report -
BF-0011265580 2023-02-28 - Annual Report Annual Report -
BF-0010379158 2022-03-03 - Annual Report Annual Report 2022
0007087743 2021-01-29 - Annual Report Annual Report 2021
0006867642 2020-04-01 - Annual Report Annual Report 2020
0006315013 2019-01-10 - Annual Report Annual Report 2019
0006047069 2018-01-31 - Annual Report Annual Report 2018
0005735506 2017-01-11 - Annual Report Annual Report 2017
0005577315 2016-05-31 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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