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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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