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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
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 |
Name | Role | Business address | Mailing address | 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 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