Search icon

PHASE 1 CONSULTING, LLC

Company Details

Entity Name: PHASE 1 CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2013
Business ALEI: 1119669
Annual report due: 31 Mar 2026
NAICS code: 541690 - Other Scientific and Technical Consulting Services
Business address: 8 MELANIE LANE, GALES FERRY, CT, 06335, United States
Mailing address: 8 MELANIE LN, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: diricoap@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER W. HOOPS Agent 19A THAMES ST, GROTON, CT, 06340, United States 19A THAMES ST, GROTON, CT, 06340, United States +1 860-460-9275 diricoap@comcast.net 31 HILLSIDE AVE., GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
AMY DIRICO Officer 8 MELANIE LANE, GALES FERRY, CT, 06335, United States 8 MELANIE LANE, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030927 2025-02-25 No data Annual Report Annual Report No data
BF-0012330235 2024-01-28 No data Annual Report Annual Report No data
BF-0011312160 2023-02-20 No data Annual Report Annual Report No data
BF-0010290815 2022-03-04 No data Annual Report Annual Report 2022
0007132501 2021-02-08 No data Annual Report Annual Report 2021
0006862199 2020-03-31 No data Annual Report Annual Report 2020
0006439987 2019-03-11 No data Annual Report Annual Report 2019
0006096326 2018-02-26 No data Annual Report Annual Report 2018
0005929452 2017-09-19 No data Annual Report Annual Report 2017
0005658446 2016-09-27 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website