Search icon

C-VISION CONSULTING, INC.

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

Company Details

Entity Name: C-VISION CONSULTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2004
Business ALEI: 0804575
Annual report due: 09 Dec 2025
Business address: 30 CHERRY RIDGE ROAD, MIDDLEFIELD, CT, 06455, United States
Mailing address: 30 CHERRY RIDGE ROAD, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: conroyortho@msn.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. CONROY DR. Agent 30 CHERRY RIDGE ROAD, MIDDLEFIELD, CT, 06455, United States 30 CHERRY RIDGE ROAD, MIDDLEFIELD, CT, 06455, United States +1 860-575-9547 conroyortho@msn.com 30 CHERRY RIDGE ROAD, MIDDLEFIELD, CT, 06455, United States

Officer

Name Role Business address Residence address
JENNIFER CONROY Officer 30 CHERRY RIDGE ROAD, MIDDLEFIELD, CT, 06455, United States 30 CHERRY RIDGE, MIDDLEFIELD, CT, 06455, United States
DR. JOHN J. CONROY Officer 30 CHERRY RIDGE, MIDDLEFIELD, CT, 06455, United States 30 CHERRY RIDGE, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967476 2025-02-20 - Annual Report Annual Report -
BF-0011167021 2023-12-12 - Annual Report Annual Report -
BF-0010726629 2023-01-11 - Annual Report Annual Report -
BF-0009828876 2022-02-01 - Annual Report Annual Report -
0007015722 2020-11-10 - Annual Report Annual Report 2020
0006737891 2020-01-31 - Annual Report Annual Report 2019
0006451383 2019-03-11 - Annual Report Annual Report 2018
0005989854 2017-12-22 - Annual Report Annual Report 2017
0005704392 2016-11-28 - Annual Report Annual Report 2016
0005704373 2016-11-28 - 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See something incorrect or outdated?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