Search icon

V. NATARAJAN COACHING & CONSULTING L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: V. NATARAJAN COACHING & CONSULTING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2013
Business ALEI: 1093931
Annual report due: 31 Mar 2026
Business address: 52 STRADDLE HILL, WETHERSFIELD, CT, 06109, United States
Mailing address: 52 STRADDLE HL, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nvvrajan@msn.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
VENKATA NATARAJAN Agent 52 Straddle Hl, Wethersfield, CT, 06109-2720, United States 52 Straddle Hl, Wethersfield, CT, 06109-2720, United States +1 310-901-7123 nvvrajan@msn.com 52 Straddle Hl, Wethersfield, CT, 06109-2720, United States

Officer

Name Role Phone E-Mail Residence address
VENKATA NATARAJAN Officer +1 310-901-7123 nvvrajan@msn.com 52 Straddle Hl, Wethersfield, CT, 06109-2720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162604 2024-01-29 - Annual Report Annual Report -
BF-0011299296 2023-02-20 - Annual Report Annual Report -
BF-0010395313 2022-03-13 - Annual Report Annual Report 2022
0007157488 2021-02-15 - Annual Report Annual Report 2021
0006874131 2020-04-04 - Annual Report Annual Report 2020
0006311425 2019-01-07 - Annual Report Annual Report 2019
0006228007 2018-08-06 - Annual Report Annual Report 2018
0005739031 2017-01-12 - Annual Report Annual Report 2017
0005517500 2016-03-19 - Annual Report Annual Report 2016
0005296852 2015-03-14 - Annual Report Annual Report 2014
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