Search icon

MANAGEMENT SYSTEMS, L.L.C.

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

Company Details

Entity Name: MANAGEMENT SYSTEMS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Nov 1999
Business ALEI: 0635129
Annual report due: 31 Mar 2025
Business address: 113 JONES HOLLOW Road, MARLBOROUGH, CT, 06447, United States
Mailing address: 113 JONES HOLLOW RD PO BOX 261, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mdq@scwe.net

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

Agent

Name Role Mailing address Phone E-Mail Residence address
MICHAEL D. QUINN Agent PO Box 261, Marlborough, CT, 06447, United States +1 860-463-0413 mdq@scwe.net 47 BETH ANN CIRCLE, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
MICHAEL D QUINN Officer 113 JONES HOLLOW RD, MARLBOROUGH, CT, 06447, United States 113 JONES HOLLOW RD, MARLBOROUGH, CT, 06447, United States
LYNN S. QUINN Officer 113 JONES HOLLOW ROAD BOX 261, MARLBOROUGH, CT, 06447, United States 113 JONES HOLLOW ROAD BOX 261, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354128 2024-02-03 - Annual Report Annual Report -
BF-0011159138 2023-04-01 - Annual Report Annual Report -
BF-0008179577 2022-07-29 - Annual Report Annual Report 2020
BF-0010707595 2022-07-29 - Annual Report Annual Report -
BF-0009881705 2022-07-29 - Annual Report Annual Report -
0006439154 2019-03-09 - Annual Report Annual Report 2018
0006439175 2019-03-09 - Annual Report Annual Report 2019
0006121545 2018-02-20 2018-02-20 Interim Notice Interim Notice -
0006079811 2018-02-14 - Annual Report Annual Report 2015
0006079808 2018-02-14 - Annual Report Annual Report 2012
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