Search icon

SPRINGBOARD CONSULTING, LLC

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

Company Details

Entity Name: SPRINGBOARD CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Apr 2014
Business ALEI: 1140197
Annual report due: 31 Mar 2025
Business address: 60 Wellington Rd, Milford, CT, 06460-1600, United States
Mailing address: 60 Wellington Rd, Unit D, Milford, CT, United States, 06460-1600
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 4smallbusiness@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS FRANK BROWN Agent 60 Wellington Rd, Milford, CT, 06460-1600, United States 60 Wellington Rd, Milford, CT, 06460-1600, United States +1 203-887-4501 4smallbusiness@gmail.com 480 GRASSY HILL RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
DENNIS BROWN Officer 60 Wellington Rd, Unit D, Milford, CT, 06460-1600, United States 96 BOYER ROAD, STAFFORD SPRINGS, CT, 06076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330931 2024-02-26 - Annual Report Annual Report -
BF-0010537521 2023-03-14 - Annual Report Annual Report -
BF-0011320420 2023-03-14 - Annual Report Annual Report -
BF-0009435803 2022-03-31 - Annual Report Annual Report 2020
BF-0009949855 2022-03-31 - Annual Report Annual Report -
BF-0009435805 2022-03-31 - Annual Report Annual Report 2019
BF-0009435804 2022-03-31 - Annual Report Annual Report 2018
0005820596 2017-04-17 - Annual Report Annual Report 2017
0005635146 2016-08-23 - Annual Report Annual Report 2016
0005635141 2016-08-23 - 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