Search icon

CASTLE CONSULTING GROUP, LLC

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

Company Details

Entity Name: CASTLE CONSULTING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2004
Business ALEI: 0798976
Annual report due: 31 Mar 2026
Business address: 143 HOYT STREET, STAMFORD, CT, 06905, United States
Mailing address: 143 HOYT STREET, UNIT 5C, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: steve@castle-llc.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN FISCHER Agent 143 HOYT ST, 5C, Stamford, CT, 06905, United States 143 HOYT STREET, APT 5-C, STAMFORD, CT, 06905, United States +1 203-258-6148 castlegrpsf@yahoo.com 143 HOYT STREET, UNIT 5C, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARLENE S. FISCHER Officer 143 HOYT STREET, APT-5C, STAMFORD, CT, 06905, United States - - 143 HOYT STREET, APT-5C, STAMFORD, CT, 06905, United States
STEPHEN FISCHER Officer - +1 203-258-6148 castlegrpsf@yahoo.com 143 HOYT STREET, UNIT 5C, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966559 2025-03-03 - Annual Report Annual Report -
BF-0012139801 2024-05-14 - Annual Report Annual Report -
BF-0011161175 2023-01-14 - Annual Report Annual Report -
BF-0010382248 2022-03-27 - Annual Report Annual Report 2022
0007150041 2021-02-15 - Annual Report Annual Report 2021
0006860163 2020-03-31 - Annual Report Annual Report 2020
0006490666 2019-03-26 - Annual Report Annual Report 2019
0006329716 2019-01-21 - Annual Report Annual Report 2018
0006006493 2018-01-13 - Annual Report Annual Report 2017
0005665477 2016-10-04 - 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See something incorrect or outdated?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