Search icon

NEXUS CONSULTING GROUP, LLC

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

Company Details

Entity Name: NEXUS CONSULTING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2001
Business ALEI: 0676598
Annual report due: 31 Mar 2025
Business address: 35 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: 35 SHERRY DRIVE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nicholas.gentile@cox.net

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
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
NICHOLAS J GENTILE Officer 35 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States 35 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012233990 2024-04-01 - Annual Report Annual Report -
BF-0009877848 2023-03-31 - Annual Report Annual Report -
BF-0010865534 2023-03-31 - Annual Report Annual Report -
BF-0011405935 2023-03-31 - Annual Report Annual Report -
BF-0009295615 2023-03-31 - Annual Report Annual Report 2020
0006537843 2019-04-19 - Annual Report Annual Report 2019
0006164999 2018-04-18 - Annual Report Annual Report 2018
0005803061 2017-03-28 - Annual Report Annual Report 2016
0005803066 2017-03-28 - Annual Report Annual Report 2017
0005803058 2017-03-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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