Search icon

WESTERN SYNTHESIS GROUP, LLC

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

Company Details

Entity Name: WESTERN SYNTHESIS GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2016
Business ALEI: 1226145
Annual report due: 31 Mar 2025
Business address: 45 ALSTON AVENUE, NEW HAVEN, CT, 06515, United States
Mailing address: PO BOX 3154, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: estiarran@xptrs.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
RAFAEL Y. LEFKOWITZ Agent 45 ALSTON AVENUE, NEW HAVEN, CT, 06515, United States 45 ALSTON AVENUE, NEW HAVEN, CT, 06515, United States saram@colewaxman.com 45 ALSTON AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address E-Mail Residence address
RAFAEL Y. LEFKOWITZ Officer 45 ALSTON AVENUE, NEW HAVEN, CT, 06515, United States saram@colewaxman.com 45 ALSTON AVENUE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246490 2024-03-24 - Annual Report Annual Report -
BF-0011466670 2023-03-06 - Annual Report Annual Report -
BF-0010246990 2022-03-13 - Annual Report Annual Report 2022
0007256729 2021-03-24 - Annual Report Annual Report 2021
0006808926 2020-03-03 - Annual Report Annual Report 2019
0006808942 2020-03-03 - Annual Report Annual Report 2020
0006139817 2018-03-27 - Annual Report Annual Report 2017
0006139828 2018-03-27 - Annual Report Annual Report 2018
0005732417 2016-12-21 2016-12-21 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See something incorrect or outdated?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