Search icon

ALDERMAN & COMPANY CONSULTING, LLC

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

Company Details

Entity Name: ALDERMAN & COMPANY CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report due
Date Formed: 21 Dec 2004
Business ALEI: 0805729
Annual report due: 31 Mar 2026
Business address: 35 WARRINGTON ROUND, DANBURY, CT, 06810, United States
Mailing address: 35 WARRINGTON ROUND, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wa@alderman.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

Links between entities

Type Company Name Company Number State
Headquarter of ALDERMAN & COMPANY CONSULTING, LLC, NEW YORK 6567109 NEW YORK
Headquarter of ALDERMAN & COMPANY CONSULTING, LLC, FLORIDA M23000012610 FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address Residence address
WILLIAM H. ALDERMAN Officer 35 WARRINGTON ROUND, DANBURY, CT, 06810, United States 35 WARRINGTON ROUND, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change ALDERMAN & COMPANY, LLC ALDERMAN & COMPANY CONSULTING, LLC 2006-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013303911 2025-01-28 2025-01-28 Domestication Certificate of Domestication -
BF-0012967697 2025-01-16 - Annual Report Annual Report -
BF-0012140745 2024-04-20 - Annual Report Annual Report -
BF-0011163311 2023-04-28 - Annual Report Annual Report -
BF-0010608217 2022-05-24 2022-05-24 Change of Agent Agent Change -
BF-0010300808 2022-03-27 - Annual Report Annual Report 2022
0007327733 2021-05-10 - Annual Report Annual Report 2021
0007012202 2020-11-03 2020-11-03 Change of Agent Address Agent Address Change -
0006839086 2020-03-18 - Annual Report Annual Report 2020
0006508120 2019-03-29 - Annual Report Annual Report 2019
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