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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 |
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