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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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