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 |
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 | Mailing address | Phone | 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 |
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 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 |
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