Search icon

MILL STREAM MARKETING CONSULTANTS, LLC

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

Company Details

Entity Name: MILL STREAM MARKETING CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2011
Business ALEI: 1036341
Annual report due: 31 Mar 2026
Business address: 216 DUNDEE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 216 DUNDEE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: juliefhollenberg@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIE F. HOLLENBERG Agent 216 DUNDEE ROAD, STAMFORD, CT, 06903, United States 216 DUNDEE ROAD, STAMFORD, CT, 06903, United States +1 203-249-7141 juliefhollenberg@gmail.com 216 DUNDEE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIE F. HOLLENBERG Officer 216 DUNDEE ROAD, STAMFORD, CT, 06903, United States +1 203-249-7141 juliefhollenberg@gmail.com 216 DUNDEE ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008151 2025-03-03 - Annual Report Annual Report -
BF-0012089506 2024-05-30 - Annual Report Annual Report -
BF-0011186353 2023-03-05 - Annual Report Annual Report -
BF-0010396923 2022-03-24 - Annual Report Annual Report 2022
0007141579 2021-02-10 - Annual Report Annual Report 2021
0006832248 2020-03-14 - Annual Report Annual Report 2020
0006306798 2019-01-04 - Annual Report Annual Report 2019
0006069999 2018-02-12 - Annual Report Annual Report 2018
0005815620 2017-04-10 - Annual Report Annual Report 2017
0005552840 2016-04-29 - 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See something incorrect or outdated?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