Search icon

BURLENSKI CONSULTING ASSOCIATES, LLC

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

Company Details

Entity Name: BURLENSKI CONSULTING ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2004
Business ALEI: 0790692
Annual report due: 31 Mar 2026
Business address: 99 Ridgewood Drive, Middlebury, CT, 06762, United States
Mailing address: 99 Ridgewood Drive, Middlebury, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mburlenski@burlenskiconsulting.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARILYN C. BURLENSKI Agent 99 Ridgewood Drive, Middlebury, CT, 06762, United States 99 Ridgewood Drive, Middlebury, CT, 06762, United States +1 203-623-3450 mburlenski@burlenskiconsulting.com 99 Ridgewood Drive, Middlebury, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARILYN C. BURLENSKI Officer 99 Ridgewood Drive, Middlebury, CT, 06762, United States +1 203-623-3450 mburlenski@burlenskiconsulting.com 99 Ridgewood Drive, Middlebury, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963379 2025-03-06 - Annual Report Annual Report -
BF-0011280994 2024-09-08 - Annual Report Annual Report -
BF-0012318362 2024-09-08 - Annual Report Annual Report -
BF-0012746600 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010213184 2022-03-24 - Annual Report Annual Report 2022
0007330718 2021-05-11 - Annual Report Annual Report 2021
0007330713 2021-05-11 - Annual Report Annual Report 2020
0006327311 2019-01-18 - Annual Report Annual Report 2017
0006327308 2019-01-18 - Annual Report Annual Report 2015
0006327309 2019-01-18 - 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See something incorrect or outdated?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