Search icon

SOBOTTKA CONSULTING LLC

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

Company Details

Entity Name: SOBOTTKA CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2008
Business ALEI: 0950313
Annual report due: 31 Mar 2026
Business address: 10 FRANCE STREET, NORWALK, CT, 06851, United States
Mailing address: 10 FRANCE STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: faysobottka42@gmail.com

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FAY W. SOBOTTKA Officer 10 FRANCE STREET, NORWALK, CT, 06851, United States 10 FRANCE STREET, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAY W. SOBITTKA Agent 10 FRANCE STREET, NORWALK, CT, 06851, United States 10 FRANCE STREET, NORWALK, CT, 06851, United States +1 203-981-9037 faysobottka42@gmail.com 10 FRANCE STREET, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991031 2025-04-04 - Annual Report Annual Report -
BF-0012284921 2024-03-11 - Annual Report Annual Report -
BF-0011284669 2023-03-07 - Annual Report Annual Report -
BF-0010533953 2022-04-05 - Annual Report Annual Report -
BF-0009745123 2022-01-28 - Annual Report Annual Report 2020
BF-0009745125 2022-01-28 - Annual Report Annual Report 2012
BF-0010022957 2022-01-28 - Annual Report Annual Report -
BF-0009745126 2022-01-28 - Annual Report Annual Report 2019
BF-0009745129 2022-01-28 - Annual Report Annual Report 2015
BF-0009745124 2022-01-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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