Search icon

LOGISTICS MARKETING ADVISORS, INC.

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

Company Details

Entity Name: LOGISTICS MARKETING ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2016
Business ALEI: 1201638
Annual report due: 28 Mar 2026
Business address: 56 TWINING FARM LN, TORRINGTON, CT, 06790, United States
Mailing address: 56 TWINING FARM LN, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: jim@logisticsmarketing.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES BIERFELDT Agent 56 TWINING FARM LN, TORRINGTON, CT, 06790, United States 56 TWINING FARM LN, TORRINGTON, CT, 06790, United States +1 860-866-6523 jim@logisticsmarketing.com 56 TWINING FARM LANE, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES BIERFELDT Officer 56 TWINING FARM LANE, TORRINGTON, CT, 06790, United States +1 860-866-6523 jim@logisticsmarketing.com 56 TWINING FARM LANE, TORRINGTON, CT, 06790, United States

Director

Name Role Business address Phone E-Mail Residence address
JAMES BIERFELDT Director 56 TWINING FARM LANE, TORRINGTON, CT, 06790, United States +1 860-866-6523 jim@logisticsmarketing.com 56 TWINING FARM LANE, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058952 2025-03-04 - Annual Report Annual Report -
BF-0012424775 2024-04-27 - Annual Report Annual Report -
BF-0011442215 2023-03-13 - Annual Report Annual Report -
BF-0010380959 2022-02-26 - Annual Report Annual Report 2022
0007330706 2021-05-11 - Annual Report Annual Report 2021
0007218336 2021-03-10 - Annual Report Annual Report 2020
0007218333 2021-03-10 - Annual Report Annual Report 2018
0007218335 2021-03-10 - Annual Report Annual Report 2019
0005782688 2017-03-06 - Annual Report Annual Report 2017
0005523619 2016-03-28 2016-03-28 First Report Organization and First Report -
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