Search icon

D & A CONSULTING, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: D & A CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2008
Business ALEI: 0926225
Annual report due: 31 Mar 2026
Business address: 43 ACORN ROAD, BRANFORD, CT, 06405, United States
Mailing address: 43 ACORN ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: da_associates@hotmail.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELA MARSICO Agent 43 ACORN RD, BRANFORD, CT, 06405, United States 43 ACORN RD, BRANFORD, CT, 06405, United States +1 203-988-4508 da_associates@hotmail.com 43 ACORN RD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELA MARSICO Officer 43 ACORN ROAD, BRANFORD, CT, 06405, United States +1 203-988-4508 da_associates@hotmail.com 43 ACORN RD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988499 2025-03-06 - Annual Report Annual Report -
BF-0012201337 2024-01-17 - Annual Report Annual Report -
BF-0011285795 2023-02-03 - Annual Report Annual Report -
BF-0010385431 2022-03-01 - Annual Report Annual Report 2022
0007121356 2021-02-03 - Annual Report Annual Report 2021
0006829027 2020-03-12 - Annual Report Annual Report 2020
0006486176 2019-03-22 - Annual Report Annual Report 2019
0006023668 2018-01-22 - Annual Report Annual Report 2018
0005738876 2017-01-12 - Annual Report Annual Report 2017
0005498799 2016-03-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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