Search icon

IDENTALLOY COUNCIL, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: IDENTALLOY COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2004
Business ALEI: 0805590
Annual report due: 23 Dec 2025
Business address: 325 JOHN KNOX RD STE L103, TALLAHASSEE, FL, 32303, United States
Mailing address: 325 JOHN KNOX RD STE L103, TALLAHASSEE, FL, United States, 32303
Place of Formation: CONNECTICUT
E-Mail: cneuhauser@executiveoffice.org

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

Officer

Name Role Business address Residence address
Anton Woolf Officer 5855 Oberlin Dr, San Diego, CA, 92121-3702, United States 5855 Oberlin Dr, San Diego, CA, 92121-3702, United States
Christina Neuhauser Officer 325 John Knox Rd, L103, Tallahassee, FL, 32303, United States 325 John Knox Rd, L103, Tallahassee, FL, 32303, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Christina Neuhauser Director 325 John Knox Rd, L103, Tallahassee, FL, 32303, United States 325 John Knox Rd, L103, Tallahassee, FL, 32303, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013275679 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012139040 2024-11-25 - Annual Report Annual Report -
BF-0011162674 2023-12-12 - Annual Report Annual Report -
BF-0010221641 2022-12-15 - Annual Report Annual Report 2022
BF-0009830870 2021-11-23 - Annual Report Annual Report -
0007121611 2021-02-02 2021-02-02 Change of Agent Agent Change -
0007085738 2021-01-28 - Annual Report Annual Report 2020
0006676136 2019-11-11 - Annual Report Annual Report 2019
0006294345 2018-12-18 - Annual Report Annual Report 2018
0006012175 2018-01-17 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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