Search icon

STRATEGIC VISION, LLC

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

Company Details

Entity Name: STRATEGIC VISION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2005
Business ALEI: 0808979
Annual report due: 31 Mar 2026
Business address: 21 BLACKLEDGE DRIVE, COLCHESTER, CT, 06415, United States
Mailing address: 21 BLACKLEDGE DRIVE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: a.schaffer50@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
ALAN SCHAFFER Agent 21 BLACKLEDGE DRIVE, COLCHESTER, CT, 06415, United States 21 BLACKLEDGE DRIVE, COLCHESTER, CT, 06415, United States +1 860-917-7574 a.schaffer50@gmail.com 21 BLACKLEDGE DRIVE, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAN SCHAFFER Officer 21 BLACKLEDGE DRIVE, COLCHESTER, CT, 06415, United States +1 860-917-7574 a.schaffer50@gmail.com 21 BLACKLEDGE DRIVE, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968287 2025-01-04 - Annual Report Annual Report -
BF-0012137246 2024-01-27 - Annual Report Annual Report -
BF-0011732703 2023-03-18 - Annual Report Annual Report -
BF-0010726665 2022-11-18 - Annual Report Annual Report -
BF-0009991046 2022-07-01 - Annual Report Annual Report -
BF-0009271074 2022-07-01 - Annual Report Annual Report 2020
BF-0009271072 2022-07-01 - Annual Report Annual Report 2018
BF-0009271070 2022-07-01 - Annual Report Annual Report 2019
BF-0009271068 2022-07-01 - Annual Report Annual Report 2017
BF-0009271067 2022-07-01 - Annual Report Annual Report 2012
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