Search icon

KLR ENVIRONMENTAL CONSULTANTS LLC

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

Company Details

Entity Name: KLR ENVIRONMENTAL CONSULTANTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 2004
Business ALEI: 0776110
Annual report due: 31 Mar 2025
Business address: 86 VILLAGE ST., NORTH HAVEN, CT, 06473, United States
Mailing address: 86 VILLAGE STREET, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: klrenvironmental@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
KENNETH L. RUBANO Agent 86 VILLAGE ST., NORTH HAVEN, CT, 06473, United States 86 VILLAGE ST., NORTH HAVEN, CT, 06473, United States +1 203-823-8861 klrenvironmental@gmail.com 86 VILLAGE ST., NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH L. RUBANO Officer 86 VILLAGE ST., NORTH HAVEN, CT, 06473, United States +1 203-823-8861 klrenvironmental@gmail.com 86 VILLAGE ST., NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566752 2024-04-13 - Annual Report Annual Report -
BF-0011160637 2023-08-05 - Annual Report Annual Report -
BF-0010708266 2023-08-05 - Annual Report Annual Report -
BF-0009918185 2023-08-05 - Annual Report Annual Report -
BF-0009069338 2023-08-05 - Annual Report Annual Report 2020
BF-0011898030 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009069330 2023-02-25 - Annual Report Annual Report 2018
BF-0009069347 2023-02-25 - Annual Report Annual Report 2019
0006101827 2018-03-01 - Annual Report Annual Report 2017
0005789338 2017-03-09 - 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