Search icon

THE SHELBY GROUP, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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