Search icon

ELIZABETH C. BEISEL R.D., L.L.C.

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

Company Details

Entity Name: ELIZABETH C. BEISEL R.D., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2008
Business ALEI: 0940220
Annual report due: 31 Mar 2026
Business address: 72 BASSWOOD ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 72 BASSWOOD RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: beisel.beth@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
ELIZABETH C. BEISEL Officer 72 BASSWOOD RD, FARMINGTON, CT, 06032, United States 72 BASSWOOD RD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH C. BEISEL RD Agent 72 BASSWOOD RD, FARMINGTON, CT, 06032, United States 72 BASSWOOD ROAD, FARMINGTON, CT, 06032, United States +1 860-798-2616 beisel.beth@gmail.com 72 BASSWOOD RD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993229 2025-03-01 - Annual Report Annual Report -
BF-0012306228 2024-04-18 - Annual Report Annual Report -
BF-0011290416 2023-05-08 - Annual Report Annual Report -
BF-0010307561 2022-03-27 - Annual Report Annual Report 2022
0007154529 2021-02-15 - Annual Report Annual Report 2021
0007154379 2021-02-15 - Annual Report Annual Report 2020
0006374707 2019-02-09 - Annual Report Annual Report 2019
0006309984 2019-01-07 - Annual Report Annual Report 2018
0006182831 2018-05-14 - Annual Report Annual Report 2016
0006182838 2018-05-14 - Annual Report Annual Report 2017
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