Search icon

INTEGRATED MANAGEMENT CONTROLS, LLC

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

Company Details

Entity Name: INTEGRATED MANAGEMENT CONTROLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2002
Business ALEI: 0710118
Annual report due: 31 Mar 2026
Business address: 250 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States
Mailing address: 250 FLAG MARSH ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sfgale@imcontrols.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIDNEY F. GALE Agent 250 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States 250 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States +1 203-915-4970 sfgale@imcontrols.com 250 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
SIDNEY F. GALE Officer 250 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States +1 203-915-4970 sfgale@imcontrols.com 250 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0004213 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE - 2004-01-01 2006-01-01 2006-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950886 2025-03-30 - Annual Report Annual Report -
BF-0012087510 2024-03-29 - Annual Report Annual Report -
BF-0011408345 2023-05-14 - Annual Report Annual Report -
BF-0010205369 2022-03-30 - Annual Report Annual Report 2022
BF-0009767735 2021-07-09 - Annual Report Annual Report -
0006773740 2020-02-22 - Annual Report Annual Report 2009
0006773772 2020-02-22 - Annual Report Annual Report 2013
0006773803 2020-02-22 - Annual Report Annual Report 2019
0006773799 2020-02-22 - Annual Report Annual Report 2018
0006773809 2020-02-22 - Annual Report Annual Report 2020
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