Search icon

JEFFREY ROAD, LLC

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

Company Details

Entity Name: JEFFREY ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2009
Business ALEI: 0965143
Annual report due: 31 Mar 2026
Business address: 100 TRESSER BLVD, STAMFORD, CT, 06901, United States
Mailing address: 100 TRESSER BLVD, 1606, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: finance.lanuza@jeffreyroad.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE ANTONIO LANUZA Agent 100 TRESSER BLVD, STAMFORD, CT, 06901, United States 100 TRESSER BLVD, STAMFORD, CT, 06901, United States +1 203-832-4731 finance.lanuza@jeffreyroad.com 11 JEFFREY ROAD, GREENWICH, CT, 06830-4006, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE ANTONIO LANUZA Officer 11 JEFFREY ROAD, GREENWICH, CT, 06830-4006, United States +1 203-832-4731 finance.lanuza@jeffreyroad.com 11 JEFFREY ROAD, GREENWICH, CT, 06830-4006, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995941 2025-03-09 - Annual Report Annual Report -
BF-0012201732 2024-03-13 - Annual Report Annual Report -
BF-0011291721 2023-03-31 - Annual Report Annual Report -
BF-0010810670 2023-03-31 - Annual Report Annual Report -
BF-0009103773 2022-06-22 - Annual Report Annual Report 2018
BF-0009103769 2022-06-22 - Annual Report Annual Report 2020
BF-0009103774 2022-06-22 - Annual Report Annual Report 2012
BF-0009103766 2022-06-22 - Annual Report Annual Report 2014
BF-0009103775 2022-06-22 - Annual Report Annual Report 2016
BF-0009103770 2022-06-22 - Annual Report Annual Report 2013
See something incorrect or outdated?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