Search icon

ERUDITE EDUCATIONAL CONSULTING, LLC

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

Company Details

Entity Name: ERUDITE EDUCATIONAL CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Mar 2011
Business ALEI: 1032238
Annual report due: 31 Mar 2025
Business address: 339 RED OAK LANE, BRIDGEPORT, CT, 06606, United States
Mailing address: 339 RED OAK LANE, BRIDGEPORT, CT, United States, 06901
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdbirks@aol.com

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
CAROL DENISE BIRKS Officer 339 Red Oak Ln, 300 ATLANTIC STREET, 3RD FLOOR, Bridgeport, CT, 06606-1452, United States C/O STEVEN M. GOLD, ESQ., SHIPMAN & GOODWIN LLP, 300 ATLANTIC STREET, 3RD FLOOR, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315008 2024-09-24 - Annual Report Annual Report -
BF-0011188362 2023-02-14 - Annual Report Annual Report -
BF-0010375679 2022-02-27 - Annual Report Annual Report 2022
0007049974 2021-01-01 - Annual Report Annual Report 2021
0006909037 2020-05-23 - Annual Report Annual Report 2020
0006697158 2019-12-17 - Annual Report Annual Report 2019
0006697157 2019-12-17 - Annual Report Annual Report 2018
0006166144 2018-04-19 - Annual Report Annual Report 2017
0005778241 2017-03-02 - Annual Report Annual Report 2016
0005371219 2015-07-27 - Annual Report Annual Report 2015
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