Entity Name: | ALL HANDS OPERATING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Feb 2014 |
Business ALEI: | 1131958 |
Annual report due: | 31 Mar 2025 |
Business address: | 1881 Route 12, GALES FERRY, CT, 06335, United States |
Mailing address: | PO Box 674, GALES FERRY, CT, United States, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | steve@allhandsoperating.com |
NAICS
611430 Professional and Management Development TrainingThis industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN C. HOLYFIELD | Officer | 1881 Route 12, Gales Ferry, CT, 06335-1030, United States | 1881 Route 12, Gales Ferry, CT, 06335-1030, United States |
MARK SICUSO | Officer | 1 MELANIE LANE, GALES FERRY, CT, 06335, United States | 14 PINE ST, NORWICH, CT, 06360, United States |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012229510 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011318498 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0009720566 | 2023-07-07 | - | Annual Report | Annual Report | 2019 |
BF-0009898894 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0010827679 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0009720567 | 2023-07-07 | - | Annual Report | Annual Report | 2020 |
BF-0011832464 | 2023-06-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006361881 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0005768384 | 2017-02-15 | - | Annual Report | Annual Report | 2017 |
0005768382 | 2017-02-15 | - | Annual Report | Annual Report | 2016 |
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