Search icon

OLIVIERO CONSULTING CORP.

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

Company Details

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

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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