Search icon

INDEPENDENT NETWORK CONSULTANTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INDEPENDENT NETWORK CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2001
Business ALEI: 0697051
Annual report due: 31 Mar 2026
Business address: 857 POST RD #184, FAIRFIELD, CT, 06824, United States
Mailing address: 857 POST RD #184, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlaurojr@incllc.net

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN LAURO JR Officer 857 Post Rd #184, Fairfield, CT, 06824, United States 857 Post Rd #184, Fairfield, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL L. BRAUNSTEIN Agent ONE ELIOT PLACE, FAIRFIELD, CT, 06430, United States ONE ELIOT PLACE, FAIRFIELD, CT, 06430, United States +1 203-254-1118 jlaurojr@incllc.net 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947212 2025-03-25 - Annual Report Annual Report -
BF-0012228902 2024-03-23 - Annual Report Annual Report -
BF-0010270474 2023-02-08 - Annual Report Annual Report 2022
BF-0011404335 2023-02-08 - Annual Report Annual Report -
0007119188 2021-02-03 - Annual Report Annual Report 2021
0006862133 2020-03-31 - Annual Report Annual Report 2020
0006493254 2019-03-26 - Annual Report Annual Report 2018
0006493270 2019-03-26 - Annual Report Annual Report 2019
0006134332 2018-03-22 - Annual Report Annual Report 2016
0006134334 2018-03-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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