Search icon

STEVE SIDORUK CONSULTING, LLC

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

Company Details

Entity Name: STEVE SIDORUK CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2007
Business ALEI: 0896118
Annual report due: 31 Mar 2025
Business address: 13 TUCKERS WAY, HARWICH, MA, 02645, United States
Mailing address: PO BOX 1135, HARWICH, MA, United States, 02645
Place of Formation: CONNECTICUT
E-Mail: SIDORUK.CONSULTING@SNET.NET

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN J. HECHT Agent 220 SOUTH MAIN ST., CHESHIRE, CT, 06410, United States 220 SOUTH MAIN ST., CHESHIRE, CT, 06410, United States +1 203-272-7200 kjh@kjhecht.com 100-5B JOSHUATOWN ROAD, LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
STEPHEN F. SIDORUK Officer 13 Tuckers Way, HARWICH, MA, 02645, United States 13 Tuckers Way, HARWICH, MA, 02645, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047170 2024-03-14 - Annual Report Annual Report -
BF-0011421750 2023-03-11 - Annual Report Annual Report -
BF-0010382676 2022-03-01 - Annual Report Annual Report 2022
0007152879 2021-02-15 - Annual Report Annual Report 2021
0006771882 2020-02-21 - Annual Report Annual Report 2017
0006771865 2020-02-21 - Annual Report Annual Report 2016
0006771894 2020-02-21 - Annual Report Annual Report 2018
0006771934 2020-02-21 - Annual Report Annual Report 2020
0006771913 2020-02-21 - Annual Report Annual Report 2019
0005534795 2016-04-11 - 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See something incorrect or outdated?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