Search icon

WJB MANAGEMENT CONSULTING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WJB MANAGEMENT CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2006
Business ALEI: 0867185
Annual report due: 31 Mar 2025
Business address: 227 LINDEN AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 227 LINDEN AVENUE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BRUNZ@AOL.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
ROBERT G. WALKER Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States 830 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-434-9133 brunz@aol.com 35 SOUTH BENSON COMMON, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
WALTER J. BRUNNER Officer 227 LINDEN AVENUE, BRANFORD, CT, 06405, United States 227 LINDEN AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106669 2024-02-09 - Annual Report Annual Report -
BF-0011411395 2023-02-01 - Annual Report Annual Report -
BF-0010307525 2022-03-01 - Annual Report Annual Report 2022
0007177420 2021-02-19 - Annual Report Annual Report 2020
0007177427 2021-02-19 - Annual Report Annual Report 2021
0006702290 2019-12-26 - Annual Report Annual Report 2019
0006702288 2019-12-26 - Annual Report Annual Report 2018
0006132706 2018-03-21 - Annual Report Annual Report 2017
0005619061 2016-08-02 - Annual Report Annual Report 2016
0005619059 2016-08-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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