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 |
NAICS
541614 Process, Physical Distribution, and Logistics Consulting ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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