Search icon

EQUILIBRIA STRATEGIC SERVICES, LLC

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

Company Details

Entity Name: EQUILIBRIA STRATEGIC SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2015
Business ALEI: 1182717
Annual report due: 31 Mar 2026
Business address: 77 WOODHAVEN DR., TRUMBULL, CT, 06611, United States
Mailing address: 77 WOODHAVEN DR, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ROBTEDESCO@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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT TEDESCO Officer 77 WOODHAVEN DR., TRUMBULL, CT, 06611, United States +1 203-526-6313 ROBTEDESCO@YAHOO.COM 77 WOODHAVEN DR., TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT TEDESCO Agent 77 WOODHAVEN DR., TRUMBULL, CT, 06611, United States 77 Woodhaven Dr, Trumbull, CT, 06611-1231, United States +1 203-526-6313 ROBTEDESCO@YAHOO.COM 77 WOODHAVEN DR., TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412168 2025-01-27 - Annual Report Annual Report -
BF-0013054159 2025-01-27 - Annual Report Annual Report -
BF-0009679218 2023-03-26 - Annual Report Annual Report 2018
BF-0009679177 2023-03-26 - Annual Report Annual Report 2017
BF-0009679204 2023-03-26 - Annual Report Annual Report 2019
BF-0010763692 2023-03-26 - Annual Report Annual Report -
BF-0009679183 2023-03-26 - Annual Report Annual Report 2020
BF-0011217365 2023-03-26 - Annual Report Annual Report -
BF-0009937087 2023-03-26 - Annual Report Annual Report -
BF-0011729330 2023-03-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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