Search icon

RESULTS ONE ON ONE TRAINING LLC

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

Company Details

Entity Name: RESULTS ONE ON ONE TRAINING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Apr 2007
Business ALEI: 0896928
Annual report due: 31 Mar 2026
Business address: 41 OLD COACH ROAD, MONROE, CT, 06468, United States
Mailing address: 41 OLD COACH ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: armando@armandoaversa.com
E-Mail: a_aversa@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Armando Aversa Agent 41 OLD COACH ROAD, MONROE, CT, 06468, United States 41 OLD COACH ROAD, MONROE, CT, 06468, United States +1 203-913-9128 a_aversa@yahoo.com 41 OLD COACH ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
ARMANDO AVERSA JR. Officer 41 OLD COACH ROAD, MONROE, CT, 06468, United States 41 OLD COACH ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983312 2025-04-13 - Annual Report Annual Report -
BF-0011420910 2024-09-10 - Annual Report Annual Report -
BF-0012047116 2024-09-10 - Annual Report Annual Report -
BF-0012747431 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010874107 2022-10-27 - Annual Report Annual Report -
BF-0009181080 2022-10-27 - Annual Report Annual Report 2017
BF-0009181081 2022-10-27 - Annual Report Annual Report 2020
BF-0009181082 2022-10-27 - Annual Report Annual Report 2015
BF-0009181084 2022-10-27 - Annual Report Annual Report 2019
BF-0009181078 2022-10-27 - 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