LG SOFTWARE CONSULTING, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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