Search icon

HUNTER CONSULTING, LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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