Search icon

M.D. INDEPENDENT EVALUATIONS, LLC

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

Company Details

Entity Name: M.D. INDEPENDENT EVALUATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2009
Business ALEI: 0983231
Annual report due: 31 Mar 2026
Business address: 1 KETCHUM STREET, WESTPORT, CT, 06880, United States
Mailing address: 1 KETCHUM STREET, 301, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dbrittis@osgpc.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
DANTE BRITTIS Officer 1 KETCHUM STREET, 301, WESTPORT, CT, 06880, United States 1 Ketchum Street, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001445 2025-03-24 - Annual Report Annual Report -
BF-0013290311 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012201526 2024-03-04 - Annual Report Annual Report -
BF-0010736814 2023-01-23 - Annual Report Annual Report -
BF-0011179357 2023-01-23 - Annual Report Annual Report -
BF-0009921125 2022-07-05 - Annual Report Annual Report -
BF-0008187965 2022-07-05 - Annual Report Annual Report 2020
BF-0008187966 2022-07-05 - Annual Report Annual Report 2019
BF-0008187964 2022-07-01 - Annual Report Annual Report 2018
0006239589 2018-08-29 - Annual Report Annual Report 2012
See something incorrect or outdated?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