Search icon

GORDON SERVICES LLC

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

Company Details

Entity Name: GORDON SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Feb 2013
Business ALEI: 1097041
Annual report due: 31 Mar 2024
Business address: 83 LEXINGTON WAY NORTH, MILFORD, CT, 06461, United States
Mailing address: 83 LEXINGTON WAY NORTH, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jgkp74@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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JAMES J. GORDON Officer 83 LEXINGTON WAY NORTH, MILFORD, CT, 06461, United States 83 LEXINGTON WAY NORTH, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009946931 2023-03-24 - Annual Report Annual Report -
BF-0008103743 2023-03-24 - Annual Report Annual Report 2017
BF-0008103742 2023-03-24 - Annual Report Annual Report 2020
BF-0010823360 2023-03-24 - Annual Report Annual Report -
BF-0011310942 2023-03-24 - Annual Report Annual Report -
BF-0008103740 2023-03-24 - Annual Report Annual Report 2019
BF-0008103741 2023-03-24 - Annual Report Annual Report 2018
BF-0011724789 2023-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005763469 2017-02-07 - Annual Report Annual Report 2016
0005304515 2015-03-26 - Annual Report Annual Report 2014
See something incorrect or outdated?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