Entity Name: | THE SHELBY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Nov 2000 |
Business ALEI: | 0666287 |
Annual report due: | 31 Mar 2025 |
Business address: | 39 Long Hill Farm, Guilford, CT, 06437-1868, United States |
Mailing address: | 39 Long Hill Farm, Guilford, CT, United States, 06437-1868 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kelly@mjscpa.com |
NAICS
541890 Other Services Related to AdvertisingThis industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL J. SMERIGLIO III, CPA | Agent | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States | +1 203-422-6453 | KELLY@MJSCPA.COM | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN BECKER | Officer | 39 Long Hill Farm, Guilford, CT, 06437-1868, United States | 39 LONG HILL FARM, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012204738 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011398628 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010260977 | 2022-05-25 | - | Annual Report | Annual Report | 2022 |
0007339695 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0006935349 | 2020-06-29 | - | Annual Report | Annual Report | 2016 |
0006935311 | 2020-06-29 | - | Annual Report | Annual Report | 2007 |
0006935319 | 2020-06-29 | - | Annual Report | Annual Report | 2009 |
0006935327 | 2020-06-29 | - | Annual Report | Annual Report | 2011 |
0006935322 | 2020-06-29 | - | Annual Report | Annual Report | 2010 |
0006935353 | 2020-06-29 | - | 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