Search icon

EDUCATIONAL MEDICAL CONSULTANTS, LLC

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

Company Details

Entity Name: EDUCATIONAL MEDICAL CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2013
Business ALEI: 1095433
Annual report due: 31 Mar 2025
Business address: 87 SURREY DR, MERIDEN, CT, 06451, United States
Mailing address: 87 SURREY DR, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: patcarroll203@gmail.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
PATRICIA L CARROLL Agent 87 SURREY DR, MERIDEN, CT, 06451, United States 87 SURREY DR, MERIDEN, CT, 06451, United States +1 203-694-9580 rbc56@cox.net 87 SURREY DR, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA L CARROLL Officer 87 SURREY DR, MERIDEN, CT, United States +1 203-694-9580 rbc56@cox.net 87 SURREY DR, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241069 2024-01-24 - Annual Report Annual Report -
BF-0011303182 2023-12-22 - Annual Report Annual Report -
BF-0010035277 2022-11-01 - Annual Report Annual Report -
BF-0008718767 2022-11-01 - Annual Report Annual Report 2014
BF-0008718763 2022-11-01 - Annual Report Annual Report 2017
BF-0008718765 2022-11-01 - Annual Report Annual Report 2015
BF-0010819936 2022-11-01 - Annual Report Annual Report -
BF-0008718766 2022-11-01 - Annual Report Annual Report 2018
BF-0008718764 2022-11-01 - Annual Report Annual Report 2020
BF-0008718761 2022-11-01 - Annual Report Annual Report 2019
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