Search icon

WELLSPRING CONSULTING GROUP L.L.C.

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

Company Details

Entity Name: WELLSPRING CONSULTING GROUP L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2007
Business ALEI: 0893040
Annual report due: 31 Mar 2026
Business address: 20-2 SILL LANE PO BOX 1, OLD LYME, CT, 06371, United States
Mailing address: 20-2 SILL LANE PO BOX 1, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: ewillym27@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

Officer

Name Role Business address Residence address
NICHOLAS CARUSO Officer 44 ARCADIA AVENUE, HAMDEN, CT, 06514, United States 44 ARCADIA AVENUE, HAMDEN, CT, 06514, United States
ERIC MOORE Officer 20-2 SILL LANE, PO BOX 1, OLD LYME, CT, 06371, United States 8000 AVALON BLVD., SUITE 300, ALPHARETTA, GA, 30009, United States

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982651 2025-04-01 - Annual Report Annual Report -
BF-0013289031 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012042494 2024-02-21 - Annual Report Annual Report -
BF-0011417855 2023-02-28 - Annual Report Annual Report -
BF-0010286600 2022-05-18 - Annual Report Annual Report 2022
0007153387 2021-02-15 - Annual Report Annual Report 2021
0007153284 2021-02-15 - Annual Report Annual Report 2020
0006384342 2019-02-14 - Annual Report Annual Report 2016
0006384349 2019-02-14 - Annual Report Annual Report 2019
0006384346 2019-02-14 - Annual Report Annual Report 2018
See something incorrect or outdated?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