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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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