Search icon

CAMBRIDGE FIDUCIARY SERVICES LLC

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

Company Details

Entity Name: CAMBRIDGE FIDUCIARY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2009
Business ALEI: 0961397
Annual report due: 31 Mar 2026
Business address: 83 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: 83 MASON STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mariabarb@optonline.net
E-Mail: mariaebarbieri@yahoo.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This 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

Officer

Name Role Business address Phone E-Mail Residence address
ROGER L. LEVY Officer 7702 E. DOUBLETREE RANCH RD STE 300, SCOTTSDALE, AZ, 85258, United States - - 8719 E. SAN VICENTE DR, SCOTTSDALE, AZ, 85258, United States
ERNEST A. LIEBRE Officer 83 MASON ST, GREENWICH, CT, 06830, United States +1 914-420-6030 mariaebarbieri@yahoo.com 83 MASON ST., GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNEST A. LIEBRE Agent 83 MASON STREET, GREENWICH, CT, 06830, United States 83 MASON ST, GREENWICH, CT, 06830, United States +1 914-420-6030 mariaebarbieri@yahoo.com 83 MASON ST., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995221 2025-01-02 - Annual Report Annual Report -
BF-0012199899 2024-01-05 - Annual Report Annual Report -
BF-0011294755 2023-01-03 - Annual Report Annual Report -
BF-0010367187 2022-01-17 - Annual Report Annual Report 2022
0007076932 2021-01-25 - Annual Report Annual Report 2021
0006721230 2020-01-13 - Annual Report Annual Report 2020
0006303102 2019-01-02 - Annual Report Annual Report 2019
0006048101 2018-01-31 - Annual Report Annual Report 2018
0005748453 2017-01-24 - Annual Report Annual Report 2017
0005463017 2016-01-12 - 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