Search icon

NATIONAL AUDITING SERVICES & CONSULTING LLC

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

Company Details

Entity Name: NATIONAL AUDITING SERVICES & CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2007
Business ALEI: 0912533
Annual report due: 31 Mar 2026
Business address: 500 PURDY HILL ROAD STE. 4, MONROE, CT, 06468, United States
Mailing address: 500 PURDY HILL ROAD STE. 4, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: teampine@licenselogix.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL AUDITING SERVICES & CONSULTING LLC, NEW YORK 6330884 NEW YORK
Headquarter of NATIONAL AUDITING SERVICES & CONSULTING LLC, ILLINOIS LLC_06237118 ILLINOIS

Officer

Name Role Business address Phone E-Mail Residence address
CARMINE NUZZI Officer 500 PURDY HILL ROAD STE. 4, MONROE, CT, 06468, United States +1 800-292-0909 teampine@licenselogix.com 241 TURKEY ROOST ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMINE NUZZI Agent 500 PURDY HILL ROAD STE. 4, MONROE, CT, 06468, United States 500 PURDY HILL ROAD STE. 4, MONROE, CT, 06468, United States +1 800-292-0909 teampine@licenselogix.com 241 TURKEY ROOST ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984190 2025-03-31 - Annual Report Annual Report -
BF-0012283867 2024-02-16 - Annual Report Annual Report -
BF-0011862550 2023-06-23 2023-06-23 Interim Notice Interim Notice -
BF-0011862573 2023-06-23 2023-06-23 Change of Agent Address Agent Address Change -
BF-0011420952 2023-03-08 - Annual Report Annual Report -
BF-0010415833 2022-02-03 - Annual Report Annual Report 2022
BF-0009790746 2021-07-08 - Annual Report Annual Report -
0006994282 2020-09-30 - Annual Report Annual Report 2020
0006624137 2019-08-14 - Annual Report Annual Report 2019
0006231574 2018-08-13 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005158447 Active OFS 2023-08-09 2028-08-09 ORIG FIN STMT

Parties

Name NATIONAL AUDITING SERVICES & CONSULTING LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
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