Search icon

SALT EIRE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SALT EIRE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 May 2003
Business ALEI: 0748013
Annual report due: 31 Mar 2025
Business address: 68 SALTAIRE DR., OLD LYME, CT, 06371, United States
Mailing address: 68 SALTAIRE DR., OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: gcfinley@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE FINLEY Agent 68 SALTAIRE DR., OLD LYME, CT, 06371, United States 68 SALTAIRE DR., OLD LYME, CT, 06371, United States +1 860-965-3808 gcfinley@aol.com 68 SALTAIRE DR., OLD LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
GEORGE C. FINLEY Officer 68 SALTAIRE DR, OLD LYME, CT, 06371, United States 68 SALTAIRE DR, OLD LYME, CT, 06371, United States

History

Type Old value New value Date of change
Name change SALT AIRE, LLC SALT EIRE, LLC 2003-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012058882 2024-03-16 - Annual Report Annual Report -
BF-0011273086 2023-02-27 - Annual Report Annual Report -
BF-0010236686 2022-03-15 - Annual Report Annual Report 2022
0007155639 2021-02-15 - Annual Report Annual Report 2021
0006830078 2020-03-02 - Annual Report Annual Report 2020
0006830073 2020-03-02 - Annual Report Annual Report 2018
0006830074 2020-03-02 - Annual Report Annual Report 2019
0005848343 2017-05-22 - Annual Report Annual Report 2017
0005582787 2016-05-17 - Annual Report Annual Report 2016
0005530462 2016-03-21 - Annual Report Annual Report 2015
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