Search icon

FRAME OF MIND CONSULTING, LLC

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

Company Details

Entity Name: FRAME OF MIND CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2013
Business ALEI: 1094566
Annual report due: 31 Mar 2025
Business address: 1 OAKWOOD STREET, ENFIELD, CT, 06082, United States
Mailing address: 1 OAKWOOD STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: page.thibault@frameofmindconsulting.biz

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services 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
PAGE AIMEE THIBAULT Agent 1 OAKWOOD STREET, ENFIELD, CT, 06082, United States 1 OAKWOOD STREET, ENFIELD, CT, 06082, United States +1 860-559-7942 page.thibault@frameofmindconsulting.biz 1 OAKWOOD STREET, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
PAGE A THIBAULT Officer 1 OAKWOOD STREET, ENFIELD, CT, 06082, United States 1 OAKWOOD STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163485 2024-04-11 - Annual Report Annual Report -
BF-0011297188 2023-02-25 - Annual Report Annual Report -
BF-0010816331 2023-01-25 - Annual Report Annual Report -
BF-0009656116 2023-01-24 - Annual Report Annual Report 2020
BF-0009944066 2023-01-24 - Annual Report Annual Report -
BF-0009656117 2023-01-23 - Annual Report Annual Report 2019
BF-0009656115 2023-01-18 - Annual Report Annual Report 2018
BF-0009656114 2023-01-17 - Annual Report Annual Report 2017
BF-0009656119 2023-01-15 - Annual Report Annual Report 2015
BF-0009656118 2023-01-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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