Search icon

COLLIS PORCH CONSULTING, LLC

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

Company Details

Entity Name: COLLIS PORCH CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Nov 2016
Date of dissolution: 04 Jan 2022
Business ALEI: 1221465
Business address: 238 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States
Mailing address: 238 ALDEN AVENUE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nixon@collisporch.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 Residence address
JOHN NIXON III Officer 238 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States 238 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
JOHN WHITNEY NIXON III Agent 238 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States 238 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States nixon@collisporch.net 238 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010187194 2022-01-04 2022-01-04 Dissolution Certificate of Dissolution -
0007060096 2021-01-09 - Annual Report Annual Report 2021
0006711277 2020-01-06 - Annual Report Annual Report 2020
0006340651 2019-01-28 - Annual Report Annual Report 2018
0006340659 2019-01-28 - Annual Report Annual Report 2019
0006340644 2019-01-28 - Annual Report Annual Report 2017
0005868819 2017-06-12 2017-06-12 Change of Business Address Business Address Change -
0005689135 2016-11-07 2016-11-07 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See something incorrect or outdated?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