Entity Name: | ELM 1 CONSULTING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 18 Aug 2016 |
Business ALEI: | 1214710 |
Annual report due: | 31 Mar 2023 |
Business address: | 12 BARNETT STREET, NEW HAVEN, CT, 06515, United States |
Mailing address: | 12 BARNETT STREET, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | JOSH@ELM1.NET |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSHUA PERRY | Officer | 12 BARNETT STREET, NEW HAVEN, CT, 06515, United States | +1 504-444-3015 | JOSH@ELM1.NET | 296 PINE HILL RD, STERLING, CT, 06377, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSHUA PERRY | Agent | 12 BARNETT STREET, NEW HAVEN, CT, 06515, United States | 12 BARNETT STREET, NEW HAVEN, CT, 06515, United States | +1 504-444-3015 | JOSH@ELM1.NET | 296 PINE HILL RD, STERLING, CT, 06377, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013229019 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012741007 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010351121 | 2023-05-17 | - | Annual Report | Annual Report | 2022 |
BF-0008378852 | 2021-09-22 | - | Annual Report | Annual Report | 2020 |
BF-0008378853 | 2021-09-22 | - | Annual Report | Annual Report | 2018 |
BF-0009976733 | 2021-09-22 | - | Annual Report | Annual Report | - |
BF-0008378851 | 2021-09-22 | - | Annual Report | Annual Report | 2019 |
0005897905 | 2017-07-31 | - | Annual Report | Annual Report | 2017 |
0005633035 | 2016-08-18 | 2016-08-18 | Business Formation | Certificate of Organization | - |
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