Search icon

EAGLE CONSULTING, LLC

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

Company Details

Entity Name: EAGLE CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2002
Business ALEI: 0720375
Annual report due: 31 Mar 2026
Business address: 180 MERRIMAC DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 180 MERRIMAC DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: richr@rhrosengroup.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD ROSEN Officer 180 MERRIMAC DRIVE, TRUMBULL, CT, 06611, United States +1 203-434-2739 richr@rhrosengroup.com 11 FARMINGTON CHASE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD ROSEN Agent 180 MERRIMAC DRIVE, TRUMBULL, CT, 06611, United States 180 MERRIMAC DRIVE, TRUMBULL, CT, 06611, United States +1 203-434-2739 richr@rhrosengroup.com 11 FARMINGTON CHASE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954235 2025-03-06 - Annual Report Annual Report -
BF-0012085168 2024-01-19 - Annual Report Annual Report -
BF-0011271146 2023-01-17 - Annual Report Annual Report -
BF-0010352879 2022-03-02 - Annual Report Annual Report 2022
0007129399 2021-02-05 - Annual Report Annual Report 2021
0006766644 2020-02-20 - Annual Report Annual Report 2020
0006449787 2019-03-11 - Annual Report Annual Report 2018
0006449768 2019-03-11 - Annual Report Annual Report 2017
0006449802 2019-03-11 - Annual Report Annual Report 2019
0006002225 2018-01-11 - Annual Report Annual Report 2016
See something incorrect or outdated?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