Entity Name: | HUNTER CONSULTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Aug 2006 |
Date of dissolution: | 18 Jan 2024 |
Business ALEI: | 0870422 |
NAICS code: | 541611 - Administrative Management and General Management Consulting Services |
Business address: | 319 HILL STREET, HAMDEN, CT, 06514, United States |
Mailing address: | 319 HILL STREET, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | davidekh@outlook.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID E. K. HUNTER, PH | Agent | 319 HILL STREET, HAMDEN, CT, 06514, United States | 319 HILL STREET, HAMDEN, CT, 06514, United States | +1 203-214-8949 | davidekh@outlook.com | 319 HILL STREET, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID E. K. HUNTER, PH | Officer | 319 HILL STREET, HAMDEN, CT, 06514, United States | +1 203-214-8949 | davidekh@outlook.com | 319 HILL STREET, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012530272 | 2024-01-17 | 2024-01-18 | Dissolution | Certificate of Dissolution | No data |
BF-0011731920 | 2023-03-18 | No data | Annual Report | Annual Report | No data |
BF-0010867796 | 2022-11-22 | No data | Annual Report | Annual Report | No data |
BF-0008354411 | 2022-07-05 | No data | Annual Report | Annual Report | 2020 |
BF-0008354413 | 2022-07-05 | No data | Annual Report | Annual Report | 2016 |
BF-0008354414 | 2022-07-05 | No data | Annual Report | Annual Report | 2018 |
BF-0008354407 | 2022-07-05 | No data | Annual Report | Annual Report | 2014 |
BF-0008354412 | 2022-07-05 | No data | Annual Report | Annual Report | 2015 |
BF-0008354406 | 2022-07-05 | No data | Annual Report | Annual Report | 2012 |
BF-0008354408 | 2022-07-05 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website