Search icon

CJM CONSULTING, LLC

Company Details

Entity Name: CJM CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 25 Jan 2001
Business ALEI: 0672209
Annual report due: 31 Mar 2021
Business address: 603 MARY ESTHER DRIVE, ENFIELD, CT, 06082, United States
Mailing address: 603 MARY ESTHER DRIVE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cjmconsult1@cox.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CATHERINE L JOHNSON Officer 603 MARY ESTHER DRIVE, ENFIELD, CT, 06082, United States 603 MARY ESTHER DRIVE, ENFIELD, CT, 06082, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MITCHELL A. COHEN Agent 44 CAPITOL AVENUE, HARTFORD, CT, 06106, United States 44 CAPITOL AVENUE, HARTFORD, CT, 06106, United States cjmconsult1@cox.net 63 GABB ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012145866 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011916138 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006768271 2020-02-21 - Annual Report Annual Report 2018
0006768282 2020-02-21 - Annual Report Annual Report 2019
0006768296 2020-02-21 - Annual Report Annual Report 2020
0006024910 2018-01-22 - Annual Report Annual Report 2017
0006024816 2018-01-22 - Annual Report Annual Report 2014
0006024772 2018-01-22 - Annual Report Annual Report 2013
0006024889 2018-01-22 - Annual Report Annual Report 2016
0006024855 2018-01-22 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website