Search icon

O'DONNELL GROUP, INC.

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

Company Details

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

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change O'DONNELL GROUP, LLC O'DONNELL GROUP, INC. 2021-02-03

Filing

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
See something incorrect or outdated?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