Entity Name: | OLIVIERO CONSULTING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2015 |
Branch of: | OLIVIERO CONSULTING CORP., NEW YORK (Company Number 4002651) |
Business ALEI: | 1185352 |
Annual report due: | 09 Sep 2025 |
Business address: | 10 SHELTER DRIVE, COS COB, CT, 06807, United States |
Mailing address: | 10 SHELTER DRIVE, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | michele@ccjv.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN LOMBARDI | Agent | 10 SHELTER DRIVE, COS COB, CT, 06807, United States | +1 917-709-6485 | jlombardi@ccjv.com | 1177 HIGH RIDGE RD, ATTN JOHN LOMBARDI, 1177 HIGH RIDGE RD, ATTN JOHN LOMBARDI, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN LOMBARDI | Officer | 10 SHELTER DRIVE, COS COB, CT, 06807, United States | +1 917-709-6485 | jlombardi@ccjv.com | 1177 HIGH RIDGE RD, ATTN JOHN LOMBARDI, 1177 HIGH RIDGE RD, ATTN JOHN LOMBARDI, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012410302 | 2024-08-15 | - | Annual Report | Annual Report | - |
BF-0011212612 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010761063 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0009934851 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0008468352 | 2023-03-14 | - | Annual Report | Annual Report | 2017 |
BF-0008468350 | 2023-03-14 | - | Annual Report | Annual Report | 2020 |
BF-0008468351 | 2023-03-14 | - | Annual Report | Annual Report | 2019 |
BF-0008468354 | 2023-03-14 | - | Annual Report | Annual Report | 2018 |
BF-0008468353 | 2023-03-14 | - | Annual Report | Annual Report | 2016 |
BF-0011708223 | 2023-02-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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