Search icon

THE INFLECTION POINT, LLC

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

Company Details

Entity Name: THE INFLECTION POINT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Apr 2012
Business ALEI: 1067340
Annual report due: 31 Mar 2024
Business address: 44 The Avenue, Greenwich, CT, 06831, United States
Mailing address: 44 The Avenue, Greenwich, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mitch.dickey@aya.yale.edu

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
MITCHELL H. DICKEY Agent 44 THE AVENUE, GREENWICH, CT, 06831, United States 44 THE AVENUE, GREENWICH, CT, 06831, United States +1 917-385-3836 mitch.dickey@aya.yale.edu 44 THE AVENUE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
MITCHELL DICKEY Officer 44 THE AVENUE, GREENWICH, CT, 06830, United States 44 THE AVENUE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011427306 2023-06-22 - Annual Report Annual Report -
BF-0010313106 2023-06-22 - Annual Report Annual Report 2022
0007061714 2021-01-12 - Annual Report Annual Report 2021
0006783601 2020-02-25 - Annual Report Annual Report 2020
0006517425 2019-04-02 - Annual Report Annual Report 2019
0006362432 2019-02-05 - Annual Report Annual Report 2018
0005859397 2017-06-06 - Annual Report Annual Report 2015
0005859417 2017-06-06 - Annual Report Annual Report 2016
0005859419 2017-06-06 - Annual Report Annual Report 2017
0005277181 2015-02-11 - Interim Notice Interim Notice -
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