Search icon

NORTHEAST GROWTH PARTNERS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST GROWTH PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2016
Business ALEI: 1194609
Annual report due: 31 Mar 2025
Business address: 210 KINGSWOOD DR, AVON, CT, 06001, United States
Mailing address: 210 KINGSWOOD DR, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EVANBERNS@NEGROWTHPARTNERS.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
EVAN MICHAEL BERNS Agent 210 KINGSWOOD DR, AVON, CT, 06001, United States 210 KINGSWOOD DR, AVON, CT, 06001, United States +1 860-782-1245 evanberns@comcast.net 210 KINGSWOOD DR, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
EVAN BERNS Officer 210 KINGSWOOD DR, AVON, CT, 06001, United States 210 KINGSWOOD DR, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263161 2024-01-28 - Annual Report Annual Report -
BF-0011457272 2023-02-19 - Annual Report Annual Report -
BF-0010602870 2022-06-25 - Annual Report Annual Report -
BF-0009263866 2022-05-16 - Annual Report Annual Report 2020
BF-0009975235 2022-05-16 - Annual Report Annual Report -
BF-0009263864 2022-05-16 - Annual Report Annual Report 2017
BF-0009263865 2022-05-16 - Annual Report Annual Report 2019
BF-0009263867 2022-05-16 - Annual Report Annual Report 2018
0005461254 2016-01-04 2016-01-04 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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