Search icon

NANCY A. SUTHERLAND LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NANCY A. SUTHERLAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2006
Business ALEI: 0844250
Annual report due: 31 Mar 2026
Business address: 25 BEAVER POND ROAD, MADISON, CT, 06443, United States
Mailing address: 25 BEAVER POND ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nancyasutherland@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY A. SUTHERLAND Agent 25 BEAVER POND ROAD, MADISON, CT, 06443, United States 25 BEAVER POND ROAD, MADISON, CT, 06443, United States +1 203-245-0025 nancyasutherland@gmail.com 25 BEAVER POND ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
NANCY A. SUTHERLAND Officer 25 BEAVER POND ROAD, MADISON, CT, 06443, United States +1 203-245-0025 nancyasutherland@gmail.com 25 BEAVER POND ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974391 2025-03-15 - Annual Report Annual Report -
BF-0011173461 2024-09-13 - Annual Report Annual Report -
BF-0012148314 2024-09-13 - Annual Report Annual Report -
BF-0012747083 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010385517 2022-05-16 - Annual Report Annual Report 2022
0007167557 2021-02-16 - Annual Report Annual Report 2021
0006889253 2020-04-21 - Annual Report Annual Report 2020
0006491410 2019-03-26 - Annual Report Annual Report 2019
0006354386 2019-02-01 - Annual Report Annual Report 2014
0006354407 2019-02-01 - 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