Search icon

CORNERSTONE BUSINESS ADVISORS, LLC

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

Company Details

Entity Name: CORNERSTONE BUSINESS ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2005
Business ALEI: 0807009
Annual report due: 31 Mar 2026
Business address: 619 FINCH AVE., MERIDEN, CT, 06451, United States
Mailing address: 619 FINCH AVE., MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: francisrbarillaro@gmail.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
FRANCIS R. BARILLARO Agent 619 FINCH AVE., MERIDEN, CT, 06451, United States 619 FINCH AVE., MERIDEN, CT, 06451, United States +1 203-687-7478 francisrbarillaro@gmail.com 619 FINCH AVE., MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCIS R. BARILLARO Officer 619 FINCH AVE., MERIDEN, CT, 06451, United States +1 203-687-7478 francisrbarillaro@gmail.com 619 FINCH AVE., MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967970 2025-02-16 - Annual Report Annual Report -
BF-0012137926 2024-04-01 - Annual Report Annual Report -
BF-0011164326 2023-05-05 - Annual Report Annual Report -
BF-0010200372 2022-04-07 - Annual Report Annual Report 2022
0007193030 2021-02-27 - Annual Report Annual Report 2021
0007029946 2020-12-02 - Annual Report Annual Report 2020
0006384784 2019-02-15 - Annual Report Annual Report 2019
0006005563 2018-01-12 - Annual Report Annual Report 2018
0006005548 2018-01-12 - Annual Report Annual Report 2017
0005776256 2017-02-28 - 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