Search icon

DJN BUSINESS ALLIANCE CONSULTING L.L.C.

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

Company Details

Entity Name: DJN BUSINESS ALLIANCE CONSULTING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158375
Annual report due: 31 Mar 2026
Business address: 5 TANGLEWOOD DR, CANTON, CT, 06019, United States
Mailing address: 5 TANGLEWOOD DR, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dennisjnoel@yahoo.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 J NOEL Agent 5 TANGLEWOOD DR, CANTON, CT, 06019, United States 5 TANGLEWOOD DR, CANTON, CT, 06019, United States +1 860-992-7322 dennisjnoel@yahoo.com 5 TANGLEWOOD DR, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENNIS J NOEL Officer 5 TANGLEWOOD DR, CANTON, CT, 06019, United States +1 860-992-7322 dennisjnoel@yahoo.com 5 TANGLEWOOD DR, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043731 2025-03-26 - Annual Report Annual Report -
BF-0012262967 2024-02-07 - Annual Report Annual Report -
BF-0011203553 2023-02-04 - Annual Report Annual Report -
BF-0010386735 2022-03-30 - Annual Report Annual Report 2022
0007270239 2021-03-30 - Annual Report Annual Report 2021
0006814269 2020-03-05 - Annual Report Annual Report 2020
0006814246 2020-03-05 - Annual Report Annual Report 2019
0006422315 2019-03-04 - Annual Report Annual Report 2016
0006422328 2019-03-04 - Annual Report Annual Report 2017
0006422340 2019-03-04 - Annual Report Annual Report 2018
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