Search icon

CFO-TO-GO, L.L.C.

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

Company Details

Entity Name: CFO-TO-GO, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Feb 2006
Business ALEI: 0847672
Annual report due: 31 Mar 2025
Business address: 69 WATERSIDE LANE, CLINTON, CT, 06413, United States
Mailing address: 69 WATERSIDE LANE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: walter.brostowicz@comcast.net

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

Officer

Name Role Business address Residence address
WALTER W. BROSTOWICZ Officer 69 WATERSIDE LANE, CLINTON, CT, 06413, United States 69 WATERSIDE LANE, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Brostowicz Agent 69 WATERSIDE LANE, CLINTON, CT, 06413, United States 69 WATERSIDE LANE, CLINTON, CT, 06413, United States +1 860-395-7754 walter.brostowicz@comcast.net 69 WATERSIDE LANE, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147614 2024-03-28 - Annual Report Annual Report -
BF-0011172291 2023-02-19 - Annual Report Annual Report -
BF-0010379512 2022-03-27 - Annual Report Annual Report 2022
0007193241 2021-02-27 - Annual Report Annual Report 2021
0006828074 2020-03-11 - Annual Report Annual Report 2020
0006349104 2019-01-30 - Annual Report Annual Report 2019
0006111946 2018-03-07 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005775254 2017-02-27 - Annual Report Annual Report 2017
0005484693 2016-02-10 - Annual Report Annual Report 2016
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