Search icon

SHADES OF GREY CONSULTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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