Search icon

W.S. CROWLEY & ASSOCIATES, LLC

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

Company Details

Entity Name: W.S. CROWLEY & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jan 1999
Business ALEI: 0611541
Annual report due: 31 Mar 2025
Business address: 124 FRANCES AVE., NEWINGTON, CT, 06111, United States
Mailing address: 124 FRANCES AVE., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brian.crowley@crowleyassocllc.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Crowley Agent 124 FRANCES AVE., NEWINGTON, CT, 06111, United States 112 FOX CHASE LN, WEST HARTFORD, CT, 06117, United States +1 617-957-4321 brian.crowley@crowleyassocllc.com 112 Fox Chase Lane, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
BRIAN CROWLEY Officer 124 FRANCIS AVE, NEWINGTON, CT, 06111, United States 2338 4TH AVE SOUTH, SAINT PETERSBURG, FL, 33712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566111 2024-03-29 - Annual Report Annual Report -
BF-0011957043 2023-09-01 2023-09-01 Reinstatement Certificate of Reinstatement -
BF-0011910493 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008308259 2023-08-02 - Annual Report Annual Report 2018
BF-0011786838 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005747106 2017-01-23 - Annual Report Annual Report 2017
0005518872 2016-03-22 - Annual Report Annual Report 2016
0005241666 2014-12-24 - Annual Report Annual Report 2015
0005008939 2013-12-27 - Annual Report Annual Report 2014
0004763999 2012-12-14 - Annual Report Annual Report 2013
See something incorrect or outdated?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