Search icon

WYNNE CONSULTING, LLC

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

Company Details

Entity Name: WYNNE CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2009
Business ALEI: 0968812
Annual report due: 31 Mar 2026
Business address: 500 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 500 ROWLAND ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michael.j.wynne@gmail.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
MICHAEL J. WYNNE Agent 500 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States 500 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States +1 203-521-0744 michael.j.wynne@gmail.com 500 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J. WYNNE Officer 500 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States +1 203-521-0744 michael.j.wynne@gmail.com 500 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996601 2025-03-13 - Annual Report Annual Report -
BF-0012279275 2024-02-01 - Annual Report Annual Report -
BF-0011295091 2023-03-19 - Annual Report Annual Report -
BF-0010209494 2022-03-02 - Annual Report Annual Report 2022
0007126516 2021-02-04 - Annual Report Annual Report 2021
0006773556 2020-02-22 - Annual Report Annual Report 2020
0006364106 2019-02-05 - Annual Report Annual Report 2019
0006364102 2019-02-05 - Annual Report Annual Report 2018
0006076408 2018-02-13 - Annual Report Annual Report 2017
0005534149 2016-04-11 - 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See something incorrect or outdated?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