Search icon

ALL HANDS OPERATING LLC

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

Company Details

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

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This 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

Officer

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

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
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