O'DONNELL GROUP, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | O'DONNELL GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Oct 2012 |
Business ALEI: | 1084839 |
Annual report due: | 04 Oct 2025 |
Business address: | 6650 Rivers Ave Ste 105, N Charleston, SC, 29406, United States |
Mailing address: | 6650 Rivers Ave Ste 105, PMB 54927, N Charleston, SC, United States, 29406-4829 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | tbutler@nectar.inc |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Trish Butler | Agent | 6650 Rivers Ave Ste 105, PMB 54927, N Charleston, SC, 29406, United States | 22 Lanark Rd, Stamford, CT, 06902-7820, United States | +1 203-536-8165 | tbutler@nectar.inc | 22 Lanark Rd, Stamford, CT, 06902-7820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Carolyn O'Donnell-Gurney | Officer | 6650 Rivers Ave Ste 105, PMB 54927, N Charleston, SC, 29406-4829, United States | 118 Ocean Dr W, Stamford, CT, 06902-8028, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | O'DONNELL GROUP, LLC | O'DONNELL GROUP, INC. | 2021-02-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010168253 | 2023-10-04 | 2023-10-04 | First Report | Organization and First Report | - |
BF-0011882042 | 2023-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007123994 | 2021-02-03 | 2021-02-03 | Conversion | Certificate of Conversion | - |
0006354642 | 2019-02-01 | - | Annual Report | Annual Report | 2015 |
0006354660 | 2019-02-01 | - | Annual Report | Annual Report | 2017 |
0006354750 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006354665 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006354650 | 2019-02-01 | - | Annual Report | Annual Report | 2016 |
0005210678 | 2014-10-31 | - | Annual Report | Annual Report | 2014 |
0004952767 | 2013-09-30 | - | Annual Report | Annual Report | 2013 |
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