Search icon

LG SOFTWARE CONSULTING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LG SOFTWARE CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2008
Business ALEI: 0939491
Annual report due: 31 Mar 2025
Business address: 58 CHALK HILL ROAD, MONROE, CT, 06468, United States
Mailing address: 58 CHALK HILL ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eciaccio@lgsoftwareconsulting.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD A. CIACCIO Officer 58 CHALK HILL ROAD, MONROE, CT, 06468, United States - - 58 CHALK HILL ROAD, MONROE, CT, 06468, United States
DEBRA CIACCIO Officer 58 CHALK HILL RD., MONROE, CT, 06468, United States +1 203-885-5315 eciaccio@lgsoftwareconsulting.com 58 CHALK HILL ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBRA CIACCIO Agent 58 CHALK HILL ROAD, MONROE, CT, 06468, United States 58 CHALK HILL ROAD, MONROE, CT, 06468, United States +1 203-885-5315 eciaccio@lgsoftwareconsulting.com 58 CHALK HILL ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304063 2024-03-22 - Annual Report Annual Report -
BF-0011291275 2023-03-25 - Annual Report Annual Report -
BF-0010324532 2022-03-26 - Annual Report Annual Report 2022
0007267672 2021-03-29 - Annual Report Annual Report 2021
0006852310 2020-03-28 - Annual Report Annual Report 2020
0006492425 2019-03-26 - Annual Report Annual Report 2019
0006136780 2018-03-24 - Annual Report Annual Report 2018
0005851317 2017-05-26 - Annual Report Annual Report 2017
0005576886 2016-05-30 - Annual Report Annual Report 2016
0005337201 2015-05-25 - Annual Report Annual Report 2015
See something incorrect or outdated?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