Search icon

IMPACT DYNAMICS, LLC

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

Company Details

Entity Name: IMPACT DYNAMICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2007
Business ALEI: 0897379
Annual report due: 31 Mar 2025
Business address: 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, 06516, United States
Mailing address: 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: impactdynamics1@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
INGRID BUSH Officer 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, 06516, United States 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alan Bush Agent 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, 06516, United States 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, 06516, United States +1 203-500-8418 ceobig@gmail.com 48 HOMESIDE AVENUE, SUITE 10, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047041 2024-10-23 - Annual Report Annual Report -
BF-0011419497 2024-10-23 - Annual Report Annual Report -
BF-0012747436 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010350783 2023-03-10 - Annual Report Annual Report 2022
BF-0009478077 2021-10-16 - Annual Report Annual Report 2014
BF-0010056175 2021-10-16 - Annual Report Annual Report -
BF-0009478078 2021-10-16 - Annual Report Annual Report 2020
BF-0009478079 2021-10-16 - Annual Report Annual Report 2013
BF-0009478082 2021-10-16 - Annual Report Annual Report 2016
BF-0009478083 2021-10-16 - Annual Report Annual Report 2019
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