Search icon

ALLEGRO SOLUTIONS, LLC

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

Company Details

Entity Name: ALLEGRO SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2004
Business ALEI: 0798281
Annual report due: 31 Mar 2026
Business address: 134 N MAIN ST, WEST HARTFORD, CT, 06107, United States
Mailing address: 134 N MAIN ST, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karenwalsh@allegrosolutionsllc.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
KAREN M. WALSH Agent 134 N MAIN ST, WEST HARTFORD, CT, 06107, United States 134 N MAIN ST, WEST HARTFORD, CT, 06107, United States +1 860-214-0486 karenwalsh@allegrosolutionsllc.com 134 N MAIN ST, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
KAREN M WALSH Officer 134 N MAIN ST, WEST HARTFORD, CT, 06107, United States 134 N MAIN ST, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966456 2025-03-14 - Annual Report Annual Report -
BF-0012319592 2024-01-31 - Annual Report Annual Report -
BF-0011162358 2023-02-07 - Annual Report Annual Report -
BF-0010529627 2022-04-05 - Annual Report Annual Report -
BF-0010141768 2022-03-15 - Annual Report Annual Report 2021
BF-0009590927 2021-07-19 - Annual Report Annual Report 2018
BF-0009590930 2021-07-19 - Annual Report Annual Report 2015
BF-0009590929 2021-07-19 - Annual Report Annual Report 2019
BF-0009590931 2021-07-19 - Annual Report Annual Report 2017
BF-0009590928 2021-07-19 - Annual Report Annual Report 2020
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