Search icon

GD CONSULTING, LLC

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

Company Details

Entity Name: GD CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2017
Business ALEI: 1234759
Annual report due: 31 Mar 2025
Business address: 39 BIRCHWOOD LANE, WOODBURY, CT, 06798, United States
Mailing address: 39 BIRCHWOOD LANE, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: glenndicostanzo@consulting-gd.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN DICOSTANZO Agent 39 BIRCHWOOD LANE, WOODBURY, CT, 06798, United States 39 BIRCHWOOD LANE, WOODBURY, CT, 06798, United States +1 860-483-1781 glennd@consulting-gd.com 39 BIRCHWOOD LANE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
GLENN DICOSTANZO Officer 39 BIRCHWOOD LANE, WOODBURY, CT, 06798, United States +1 860-483-1781 glennd@consulting-gd.com 39 BIRCHWOOD LANE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285636 2024-09-25 - Annual Report Annual Report -
BF-0011332102 2024-09-25 - Annual Report Annual Report -
BF-0012738711 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010325106 2022-04-06 - Annual Report Annual Report 2022
0007184382 2021-02-23 - Annual Report Annual Report 2018
0007184409 2021-02-23 - Annual Report Annual Report 2021
0007184395 2021-02-23 - Annual Report Annual Report 2019
0007184404 2021-02-23 - Annual Report Annual Report 2020
0005809878 2017-04-04 2017-04-04 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