Search icon

GARDNER SERVICES LLC

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

Company Details

Entity Name: GARDNER SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2004
Business ALEI: 0781923
Annual report due: 31 Mar 2026
Business address: 30 EAST RIVER ROAD, GUILFORD, CT, 06437, United States
Mailing address: 30 EAST RIVER ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: buzz@buzzgardner.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
JONATHAN B. GARDNER Agent 30 EAST RIVER ROAD, GUILFORD, CT, 06437, United States 30 EAST RIVER RD, GUILFORD, CT, 06437, United States +1 203-444-9486 buzz@buzzgardner.com 30 EAST RIVER RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN B. GARDNER Officer 30 EAST RIVER ROAD, GUILFORD, CT, 06437, United States +1 203-444-9486 buzz@buzzgardner.com 30 EAST RIVER RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961967 2025-03-07 - Annual Report Annual Report -
BF-0012080348 2024-01-19 - Annual Report Annual Report -
BF-0011278291 2023-01-23 - Annual Report Annual Report -
BF-0010305545 2022-03-04 - Annual Report Annual Report 2022
0007113519 2021-02-03 - Annual Report Annual Report 2021
0006770365 2020-02-21 - Annual Report Annual Report 2020
0006443367 2019-03-11 - Annual Report Annual Report 2019
0006041848 2018-01-29 - Annual Report Annual Report 2018
0005810993 2017-04-04 - Annual Report Annual Report 2017
0005532438 2016-04-11 - 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