Search icon

ALBION MANAGEMENT GROUP, LLC

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

Company Details

Entity Name: ALBION MANAGEMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2013
Business ALEI: 1092886
Annual report due: 31 Mar 2026
Business address: 670 PROSPECT AVE, HARTFORD, CT, 06105, United States
Mailing address: 670 PROSPECT AVE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@albionm.com

Industry & Business Activity

NAICS

561210 Facilities Support Services

This industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY ROY Agent 670 PROSPECT AVE, HARTFORD, CT, 06105, United States 56 DUNCASTER RD, BLOOMFIELD, CT, 06002, United States +1 860-202-0613 Accounting@albionm.com 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
JEANNE GURCHIN Officer 670 PROSPECT AVE, HARTFORD, CT, 06105, United States 11 HARRIS ROAD, AVON, CT, 06001, United States
JUDITH ROY Officer - 154 STODDARD ROAD, WATERBURY, CT, 06708, United States
DONALD ROY Officer 670 PROSPECT AVE, HARTFORD, CT, 06105, United States 364 SMITH ROAD, P O BOX 75, CABOT, VT, 05647, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024204 2025-03-26 - Annual Report Annual Report -
BF-0012097408 2024-02-08 - Annual Report Annual Report -
BF-0011297418 2023-03-07 - Annual Report Annual Report -
BF-0010301413 2022-02-28 - Annual Report Annual Report 2022
0007105384 2021-02-02 - Annual Report Annual Report 2021
0006845678 2020-03-23 - Annual Report Annual Report 2020
0006433461 2019-03-07 - Annual Report Annual Report 2019
0006024390 2018-01-22 - Annual Report Annual Report 2018
0005743970 2017-01-18 - Annual Report Annual Report 2017
0005505405 2016-03-07 - Annual Report Annual Report 2016
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