Search icon

INTUITIVE COACHING, LLC

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

Company Details

Entity Name: INTUITIVE COACHING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2013
Business ALEI: 1120111
Annual report due: 31 Mar 2026
Business address: 580 Amity Rd, Woodbridge, CT, 06525-1204, United States
Mailing address: 580 Amity Rd, Woodbridge, CT, United States, 06525-1204
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@intuitivecoachingllc.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

Officer

Name Role Business address
LISA M CICCOMASCOLO Officer 176 AMITY ROAD STE 259, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA M. CICCOMASCOLO Agent 580 Amity Rd, Woodbridge, CT, 06525-1204, United States 580 Amity Rd, Woodbridge, CT, 06525-1204, United States +1 203-888-6100 info@intuitivecoachingllc.com 580 Amity Rd, Woodbridge, CT, 06525-1204, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013031029 2025-03-25 - Annual Report Annual Report -
BF-0012331527 2024-03-25 - Annual Report Annual Report -
BF-0011315585 2023-03-24 - Annual Report Annual Report -
BF-0010251640 2022-03-31 - Annual Report Annual Report 2022
0007275364 2021-03-31 - Annual Report Annual Report 2021
0006797602 2020-02-28 - Annual Report Annual Report 2020
0006487157 2019-03-25 - Annual Report Annual Report 2019
0006487193 2019-03-25 2019-03-25 Change of Email Address Business Email Address Change -
0006005582 2018-01-12 - Annual Report Annual Report 2018
0005926967 2017-09-15 - Annual Report Annual Report 2017
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