Search icon

ELM 1 CONSULTING LLC

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
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