Search icon

GROWING MINDS, L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GROWING MINDS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2012
Business ALEI: 1060840
Annual report due: 31 Mar 2026
Business address: 968 MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 968 MAIN ST, 2F, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jralfone@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN R. ALFONE Agent 968 MAIN ST, BRANFORD, CT, 06405, United States 968 MAIN ST, BRANFORD, CT, 06405, United States +1 203-650-5630 jralfone@gmail.com 968 MAIN ST, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN R. ALFONE Officer 968 MAIN ST, BRANFORD, CT, 06405, United States +1 203-650-5630 jralfone@gmail.com 968 MAIN ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012336607 2024-02-13 - Annual Report Annual Report -
BF-0011431105 2023-02-15 - Annual Report Annual Report -
BF-0010602105 2022-06-24 - Annual Report Annual Report -
BF-0009865914 2022-05-16 - Annual Report Annual Report -
BF-0008695651 2022-05-16 - Annual Report Annual Report 2020
0006450767 2019-03-11 - Annual Report Annual Report 2019
0006025217 2018-01-22 - Annual Report Annual Report 2018
0005777306 2017-03-01 - Annual Report Annual Report 2017
0005496429 2016-03-01 - Annual Report Annual Report 2016
0005263396 2015-01-21 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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