SHADES OF GREY CONSULTING, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SHADES OF GREY CONSULTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Nov 2008 |
Business ALEI: | 0954371 |
Annual report due: | 31 Mar 2025 |
Business address: | 60 EAST LITCHFIELD ROAD SOUTH, LITCHFIELD, CT, 06759, United States |
Mailing address: | 60 EAST LITCHFIELD ROAD SOUTH, LITCHFIELD, CT, United States, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dyer.jonathan@gmail.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 | Residence address |
---|---|---|---|
ROSE DYER | Officer | 60 EAST LITCHFIELD ROAD SOUTH, LITCHFIELD, CT, 06759, United States | 60 EAST LITCHFIELD ROAD SOUTH, LITCHFIELD, CT, 06759, United States |
JONATHAN DYER | Officer | 60 EAST LITCHFIELD ROAD SOUTH, LITCHFIELD, CT, 06759, United States | 60 EAST LITCHFIELD ROAD SOUTH, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. DIMARCO ESQ. | Agent | COHEN AND WOLF, P.C., 320 POST ROAD WEST, WESTPORT, CT, 06680, United States | COHEN AND WOLF, P.C., 320 POST ROAD WEST, WESTPORT, CT, 06680, United States | +1 203-341-5301 | rdimarco@cohenandwolf.com | 27 ELEVEN O'CLOCK ROAD, WESTON, CT, 06883, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012283487 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011289433 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010324545 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007101245 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006864896 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006407353 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006065780 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005989005 | 2017-12-21 | - | Annual Report | Annual Report | 2017 |
0005739958 | 2017-01-13 | - | Annual Report | Annual Report | 2016 |
0005466088 | 2016-01-18 | - | Annual Report | Annual Report | 2015 |
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