Search icon

CLIPPER CONSULTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLIPPER CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1143008
Annual report due: 31 Mar 2026
Business address: 128 OLD CANAL WAY, WEATOGUE, CT, 06089, United States
Mailing address: 128 OLD CANAL WAY, WEATOGUE, CT, United States, 06089
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: louobermeier@pllpcpas.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS B. OBERMEIER Agent 128 OLD CANAL WAY, WEATOGUE, CT, 06089, United States 128 OLD CANAL WAY, WEATOGUE, CT, 06089, United States +1 860-573-2394 louobermeier@pllpcpas.com 128 OLD CANAL WAY, WEATOGUE, CT, 06089, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS B. OBERMEIER Officer 128 OLD CANAL WAY, WEATOGUE, CT, 06089, United States +1 860-573-2394 louobermeier@pllpcpas.com 128 OLD CANAL WAY, WEATOGUE, CT, 06089, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036979 2025-01-01 - Annual Report Annual Report -
BF-0012309559 2024-01-01 - Annual Report Annual Report -
BF-0011322287 2023-01-01 - Annual Report Annual Report -
BF-0010239895 2022-01-13 - Annual Report Annual Report 2022
0007052463 2021-01-05 - Annual Report Annual Report 2021
0006708233 2020-01-02 - Annual Report Annual Report 2020
0006393894 2019-02-20 - Annual Report Annual Report 2019
0006032385 2018-01-25 - Annual Report Annual Report 2018
0005838194 2017-05-08 - Annual Report Annual Report 2017
0005752677 2017-01-30 - 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