Search icon

STONEBRIDGE CONSULTING GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONEBRIDGE CONSULTING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1998
Date of dissolution: 26 May 2023
Business ALEI: 0593904
Annual report due: 31 Mar 2026
Business address: 77 FANTON HILL RD., WESTON, CT, 06883, United States
Mailing address: 77 FANTON HILL RD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lgorkin@stonebridgeconsulting.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONEBRIDGE CONSULTING RETIREMENT PLAN 2011 061516492 2012-10-12 STONEBRIDGE CONSULTING GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 541600
Sponsor’s telephone number 2032216400
Plan sponsor’s address PO BOX 5142, WESTPORT, CT, 06881

Plan administrator’s name and address

Administrator’s EIN 061516492
Plan administrator’s name STONEBRIDGE CONSULTING GROUP, LLC
Plan administrator’s address PO BOX 5142, WESTPORT, CT, 06881
Administrator’s telephone number 2032216400

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LAWRENCE GORKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing LAWRENCE GORKIN
Valid signature Filed with authorized/valid electronic signature
STONEBRIDGE CONSULTING RETIREMENT PLAN 2010 061516492 2011-08-24 STONEBRIDGE CONSULTING GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 541600
Sponsor’s telephone number 2032216400
Plan sponsor’s address PO BOX 5142, WESTPORT, CT, 06881

Plan administrator’s name and address

Administrator’s EIN 061516492
Plan administrator’s name STONEBRIDGE CONSULTING GROUP, LLC
Plan administrator’s address PO BOX 5142, WESTPORT, CT, 06881
Administrator’s telephone number 2032216400

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing LAWRENCE GORKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-24
Name of individual signing LAWRENCE GORKIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE GORKIN Agent 77 FANTON HILL RD., WESTON, CT, 06883, United States 77 FANTON HILL RD, WESTON, CT, 06883, United States +1 203-984-2396 LGORKIN@STONEBRIDGECONSULTING.COM CT, 77 FANTON HILL RD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
LAWRENCE M. GORKIN Officer 77 FANTON HILL RD., WESTON, CT, 06883, United States 77 FANTON HILL RD., WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933795 2025-03-11 - Annual Report Annual Report -
BF-0012566050 2024-03-14 - Annual Report Annual Report -
BF-0011833255 2023-06-05 2023-06-05 Reinstatement Certificate of Reinstatement -
BF-0011823885 2023-05-26 2023-05-26 Dissolution Certificate of Dissolution -
BF-0011148717 2023-01-27 - Annual Report Annual Report -
BF-0010236619 2022-03-03 - Annual Report Annual Report 2022
0007098051 2021-02-01 - Annual Report Annual Report 2021
0006790666 2020-02-24 - Annual Report Annual Report 2020
0006373187 2019-02-08 - Annual Report Annual Report 2018
0006373191 2019-02-08 - Annual Report Annual Report 2019
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