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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 |
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