Search icon

LEBEL ENTERPRISES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LEBEL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2001
Business ALEI: 0671959
Annual report due: 31 Mar 2025
Business address: 224 BALDWIN DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 224 BALDWIN DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: boblebel53@gmail.com

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 Business address Mailing address Phone E-Mail Residence address
Robert Lebel Agent 224 BALDWIN DRIVE, BRISTOL, CT, 06010, United States 224 BALDWIN DRIVE, BRISTOL, CT, 06010, United States +1 860-916-0282 boblebel53@gmail.com 224 BALDWIN DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Residence address
ROBERT LEBEL Officer 224 BALDWIN DRIVE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0637553 HOME IMPROVEMENT CONTRACTOR INACTIVE DOES NOT WISH TO RENEW 2013-08-13 2017-01-31 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205028 2024-04-05 - Annual Report Annual Report -
BF-0011733436 2024-04-05 - Annual Report Annual Report -
BF-0008687374 2022-11-29 - Annual Report Annual Report 2018
BF-0008687372 2022-11-29 - Annual Report Annual Report 2015
BF-0008687371 2022-11-29 - Annual Report Annual Report 2017
BF-0010045621 2022-11-29 - Annual Report Annual Report -
BF-0008687370 2022-11-29 - Annual Report Annual Report 2016
BF-0008687373 2022-11-29 - Annual Report Annual Report 2020
BF-0008687369 2022-11-29 - Annual Report Annual Report 2019
BF-0010863270 2022-11-29 - Annual Report Annual Report -
See something incorrect or outdated? Let us know

Sources: 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