Search icon

ERIN SMITH COUNSELING, LLC

Company Details

Entity Name: ERIN SMITH COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2017
Business ALEI: 1234569
Annual report due: 31 Mar 2025
Business address: 123 Water Street, Norwalk, CT, 06854, United States
Mailing address: 1180 MERWINS LANE, FAIRFIELD, CT, United States, 06824
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erin@drivenbeyondexcellence.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIN SMITH Agent 1180 MERWINS LANE, FAIRFIELD, CT, 06824, United States 1180 MERWINS LANE, FAIRFIELD, CT, 06824, United States +1 203-258-9234 smith.e.erin@gmail.com 330 MOREHOUSE LN, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIN SMITH Officer 1180 MERWINS LANE, 1180 MERWINS LANE, FAIRFIELD, CT, 06824, United States +1 203-258-9234 smith.e.erin@gmail.com 330 MOREHOUSE LN, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286580 2024-03-29 - Annual Report Annual Report -
BF-0011328204 2023-02-02 - Annual Report Annual Report -
BF-0010205469 2022-03-09 - Annual Report Annual Report 2022
0007254516 2021-03-23 - Annual Report Annual Report 2021
0006833172 2020-03-13 - Annual Report Annual Report 2020
0006510145 2019-03-29 - Annual Report Annual Report 2019
0006145658 2018-03-29 - Annual Report Annual Report 2018
0005806779 2017-03-31 2017-03-31 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website