Search icon

COLUMBUS CONSULTING GROUP LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBUS CONSULTING GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2002
Business ALEI: 0706533
Annual report due: 31 Mar 2026
Business address: 85 FARMCLIFF DRIVE, GLASTONBURY, CT, 06033, United States
Mailing address: 85 FARMCLIFF DRIVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fjlnyg@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

Officer

Name Role Business address Residence address
ROGER L. DESJADON Officer - 2150 SOUTH OCEAN BLVD, APT 4D, DELRAY BEACH, FL, 33483, United States
FRANCIS LATTANZIO Officer 85 FARMCLIFF RD, GLASTONBURY, CT, 06033, United States 85 FARMCLIFF DR, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA R. LATTANZIO Agent 85 FARMCLIFF DRIVE, GLASTONBURY, CT, 06033, United States 85 FARMCLIFF DRIVE, GLASTONBURY, CT, 06033, United States +1 917-913-8314 fjlnyg@gmail.com 85 FARMCLIFF DR, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950419 2025-03-04 - Annual Report Annual Report -
BF-0012221238 2024-01-21 - Annual Report Annual Report -
BF-0011408108 2023-01-19 - Annual Report Annual Report -
BF-0010532672 2022-04-05 - Annual Report Annual Report -
BF-0009874397 2022-01-07 - Annual Report Annual Report -
BF-0009474224 2022-01-07 - Annual Report Annual Report 2020
0007084375 2021-01-19 2021-01-19 Interim Notice Interim Notice -
0006373305 2019-02-08 - Annual Report Annual Report 2019
0006337005 2019-01-25 - Annual Report Annual Report 2018
0006001524 2018-01-11 - 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