Entity Name: | ANCHOR CONSULTING SERVICES OF NEW ENGLAND, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 2011 |
Business ALEI: | 1038708 |
Annual report due: | 31 Mar 2026 |
Business address: | 42 POND VIEW DRIVE, WATERTOWN, CT, 06795, United States |
Mailing address: | 42 POND VIEW DRIVE, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | billc@jrctransportation.com |
NAICS
488510 Freight Transportation ArrangementThis industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM J. CROTTY | Agent | 42 POND VIEW DRIVE, WATERTOWN, CT, 06795, United States | 42 POND VIEW DRIVE, WATERTOWN, CT, 06795, United States | +1 860-601-0156 | billc@jrctransportation.com | 42 POND VIEW DRIVE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM CROTTY | Officer | 42 POND VIEW DR, WATERTOWN, CT, 06795, United States | 42 POND VIEW DR, WATERTOWN, CT, 06795, United States |
LESLIE CROTTY | Officer | 42 POND VIEW DR, WATERTOWN, CT, 06795, United States | 42 POND VIEW DR, WATERTOWN, CT, 06795, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ANCHOR ADVISORS, L.L.C. | ANCHOR CONSULTING SERVICES OF NEW ENGLAND, L.L.C. | 2011-06-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013008684 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012089353 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011189740 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010218475 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007094520 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0007094462 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006326163 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
0006326150 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0005845775 | 2017-05-17 | - | Annual Report | Annual Report | 2016 |
0005845779 | 2017-05-17 | - | Annual Report | Annual Report | 2017 |
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