Search icon

STRATEGIC MEETINGS AND EVENTS LLC

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

Company Details

Entity Name: STRATEGIC MEETINGS AND EVENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991845
Annual report due: 31 Mar 2026
Business address: 11 WARD PLACE, TRUMBULL, CT, 06611, United States
Mailing address: 11 WARD PLACE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joann@smande.net

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
JOANN CHMURA Agent 11 WARD PLACE, TRUMBULL, CT, 06611, United States 11 WARD PLACE, TRUMBULL, CT, 06611, United States +1 203-767-8161 JOANN@SMANDE.NET 11 WARD PLACE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOANN CHMURA Officer 11 WARD PLACE, TRUMBULL, CT, 06611, United States +1 203-767-8161 JOANN@SMANDE.NET 11 WARD PLACE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999015 2025-03-17 - Annual Report Annual Report -
BF-0012195815 2024-02-23 - Annual Report Annual Report -
BF-0011174958 2023-02-27 - Annual Report Annual Report -
BF-0010218766 2022-02-28 - Annual Report Annual Report 2022
0007124155 2021-02-04 - Annual Report Annual Report 2021
0007005999 2020-10-19 2020-10-19 Reinstatement Certificate of Reinstatement -
0005642592 2016-09-02 2015-12-31 Dissolution Certificate of Dissolution -
0004074469 2010-01-04 - Business Formation Certificate of Organization -
See something incorrect or outdated?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