Search icon

JOHN ENGEL CONSULTING L.L.C.

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

Company Details

Entity Name: JOHN ENGEL CONSULTING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2009
Business ALEI: 0967778
Annual report due: 31 Mar 2025
Business address: 431 Greenley Rd, New Canaan, CT, 06840-3522, United States
Mailing address: 431 Greenley Rd, New Canaan, CT, United States, 06840-3522
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jengel@199llc.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN AUGUSTINE ENGEL III Agent 431 Greenley Rd, New Canaan, CT, 06840-3522, United States 431 Greenley Rd, New Canaan, CT, 06840-3522, United States +1 203-247-4700 jengel@199llc.com 431 Greenley Rd, New Canaan, CT, 06840-3522, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN AUGUSTINE ENGEL III Officer 431 Greenley Rd, New Canaan, CT, 06840-3522, United States +1 203-247-4700 jengel@199llc.com 431 Greenley Rd, New Canaan, CT, 06840-3522, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278244 2025-03-07 - Annual Report Annual Report -
BF-0011292050 2023-03-13 - Annual Report Annual Report -
BF-0010569768 2023-03-13 - Annual Report Annual Report -
BF-0008080816 2022-04-25 - Annual Report Annual Report 2017
BF-0008080812 2022-04-25 - Annual Report Annual Report 2018
BF-0008080817 2022-04-25 - Annual Report Annual Report 2015
BF-0010028334 2022-04-25 - Annual Report Annual Report -
BF-0008080818 2022-04-25 - Annual Report Annual Report 2014
BF-0008080814 2022-04-25 - Annual Report Annual Report 2019
BF-0008080813 2022-04-25 - 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See something incorrect or outdated?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