Search icon

CARLIN ASSOCIATES LLC

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

Company Details

Entity Name: CARLIN ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Sep 2013
Business ALEI: 1120299
Annual report due: 31 Mar 2024
Business address: 158 DANBURY RD UNIT 27, RIDGEFIELD, CT, 06877, United States
Mailing address: 800 ROWLAND ROAD SUITE 7, FAIRFIELD, CT, United States, 06824
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: donnacarlin16@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

Officer

Name Role Business address Phone E-Mail Residence address
DONNA CARLIN Officer 158 DANBURY ROAD, UNIT 7, RIDGEFIELD, CT, 06877, United States +1 203-856-4837 donnacarlin16@gmail.com 638 DANBURY ROAD, UNIT 27, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA CARLIN Agent 638 DANBURY ROAD, UNIT 27, RIDGEFIELD, CT, 06877, United States 638 DANBURY ROAD, UNIT 27, RIDGEFIELD, CT, 06877, United States +1 203-856-4837 donnacarlin16@gmail.com 638 DANBURY ROAD, UNIT 27, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009862645 2023-06-16 - Annual Report Annual Report -
BF-0011316899 2023-06-16 - Annual Report Annual Report -
BF-0008313976 2023-06-16 - Annual Report Annual Report 2020
BF-0010826790 2023-06-16 - Annual Report Annual Report -
0006438375 2019-03-09 - Annual Report Annual Report 2018
0006438380 2019-03-09 - Annual Report Annual Report 2019
0005935418 2017-09-26 - Annual Report Annual Report 2017
0005935414 2017-09-26 - Annual Report Annual Report 2016
0005935400 2017-09-26 - Annual Report Annual Report 2014
0005935409 2017-09-26 - Annual Report Annual Report 2015
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