Search icon

ADVICE FOR ALL SEASONS, LLC

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

Company Details

Entity Name: ADVICE FOR ALL SEASONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2015
Business ALEI: 1193592
Annual report due: 31 Mar 2025
Business address: 190 NORTH STREET, MILFORD, CT, 06461, United States
Mailing address: 190 NORTH STREET, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SERVICE@ADVICEFORALLSEASONS.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
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

Name Role Business address Residence address
DANIEL J. RASCOLL Officer 190 NORTH ST, MILFORD, CT, 06461, United States 190 NORTH ST, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263404 2024-03-22 - Annual Report Annual Report -
BF-0009583183 2023-08-04 - Annual Report Annual Report 2018
BF-0009973035 2023-08-04 - Annual Report Annual Report -
BF-0010896939 2023-08-04 - Annual Report Annual Report -
BF-0009583184 2023-08-04 - Annual Report Annual Report 2019
BF-0011450568 2023-08-04 - Annual Report Annual Report -
BF-0009583182 2023-08-04 - Annual Report Annual Report 2020
BF-0011797275 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006015351 2018-01-18 - Annual Report Annual Report 2017
0005724094 2016-12-23 - 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See something incorrect or outdated?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