Search icon

DJT CONSULTING GROUP, LLC

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

Company Details

Entity Name: DJT CONSULTING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2004
Business ALEI: 0769175
Annual report due: 31 Mar 2026
Business address: 146 MILLSTONE ROAD, WILTON, CT, 06897, United States
Mailing address: 146 MILLSTONE ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kathytesta@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILSON RIVERA Agent 82 COOPER RD, RIDGEFIELD, CT, 06877, United States 82 COOPER RD, RIDGEFIELD, CT, 06877, United States +1 203-246-1465 kathytesta@gmail.com 82 COOPER RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
DONALD TESTA Officer 146 MILLSTONE RD, WILTON, CT, 06897, United States 146 MILLSTONE RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963563 2025-03-23 - Annual Report Annual Report -
BF-0012320914 2024-02-25 - Annual Report Annual Report -
BF-0011277816 2023-02-04 - Annual Report Annual Report -
BF-0010244420 2022-03-30 - Annual Report Annual Report 2022
0007240322 2021-03-18 - Annual Report Annual Report 2021
0006819885 2020-03-07 - Annual Report Annual Report 2020
0006511057 2019-03-30 - Annual Report Annual Report 2019
0006511045 2019-03-30 - Annual Report Annual Report 2016
0006511055 2019-03-30 - Annual Report Annual Report 2018
0006511037 2019-03-30 - 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