Search icon

ANCHOR CONSULTING SERVICES OF NEW ENGLAND, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
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