Entity Name: | LEGAL POLICY STRATEGIES GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Jan 2009 |
Business ALEI: | 0960129 |
Annual report due: | 31 Mar 2025 |
Business address: | 8 STONEGATE CIRCLE, CHESHIRE, CT, 06410, United States |
Mailing address: | 8 STONEGATE CIRCLE 8 STONEGATE CIRCLE, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mrabiteau@drivesresults.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARSHA J. RABITEAU | Agent | 8 STONEGATE CIRCLE, CHESHIRE, CT, 06410, United States | 8 STONEGATE CIRCLE, CHESHIRE, CT, 06410, United States | +1 860-716-5290 | mrabiteau@drivesresults.com | CT, 8 STONEGATE CIRCLE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARSHA J. RABITEAU | Officer | 8 STONEGATE CIRCLE, 8 STONEGATE CIRCLE, CHESHIRE, CT, 06410, United States | +1 860-716-5290 | mrabiteau@drivesresults.com | CT, 8 STONEGATE CIRCLE, CHESHIRE, CT, 06410, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MARSHA RABITEAU CONSULTING, LLC | LEGAL POLICY STRATEGIES GROUP, LLC | 2010-02-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012202584 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011293644 | 2023-02-18 | - | Annual Report | Annual Report | - |
BF-0010189126 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007167224 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006809632 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006419487 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006024485 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005742424 | 2017-01-17 | - | Annual Report | Annual Report | 2017 |
0005549833 | 2016-04-26 | - | Annual Report | Annual Report | 2016 |
0005458881 | 2016-01-05 | - | 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