Search icon

BURNS ENTERPRISES, LLC

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

Company Details

Entity Name: BURNS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 2004
Business ALEI: 0806052
Annual report due: 31 Mar 2026
Business address: 18 Brooklawn Ter, Oxford, CT, 06478-1639, United States
Mailing address: 18 Brooklawn Ter, Oxford, CT, United States, 06478-1639
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bill.burns@burnsentllc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM BURNS Agent 18 BROOKLAWN TERRACE, OXFORD, CT, 06478, United States 18 BROOKLAWN TERRACE, OXFORD, CT, 06478, United States +1 203-623-8660 bill.burns@burnsentllc.com 18 BROOKLAWN TERRACE, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM BURNS Officer 16 BROOKLAWN TERRACE, OXFORD, CT, 06478, United States +1 203-623-8660 bill.burns@burnsentllc.com 18 BROOKLAWN TERRACE, OXFORD, CT, 06478, United States

History

Type Old value New value Date of change
Name change BURNS EXCAVATING, LLC BURNS ENTERPRISES, LLC 2009-12-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967777 2025-02-06 - Annual Report Annual Report -
BF-0012140187 2024-01-13 - Annual Report Annual Report -
BF-0011164316 2023-01-14 - Annual Report Annual Report -
BF-0010301887 2022-03-24 - Annual Report Annual Report 2022
0007087911 2021-01-30 - Annual Report Annual Report 2021
0006776984 2020-02-24 2020-02-24 Change of Agent Address Agent Address Change -
0006777007 2020-02-24 - Annual Report Annual Report 2020
0006373510 2019-02-08 - Annual Report Annual Report 2019
0006284489 2018-11-29 - Annual Report Annual Report 2018
0005993321 2017-12-29 - Annual Report Annual Report 2017
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