Search icon

EREDINE CONSULTING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EREDINE CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2017
Business ALEI: 1236261
Annual report due: 31 Mar 2026
Business address: 16 GREEN ACRE LANE, WESTPORT, CT, 06880, United States
Mailing address: 16 GREEN ACRE LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: charles@eredineconsulting.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES HAYLEYBELL Agent 16 GREEN ACRE LANE, WESTPORT, CT, 06880, United States 16 GREEN ACRE LANE, WESTPORT, CT, 06880, United States +1 917-373-7780 charles.hayleybell@gmail.com 16 GREEN ACRE LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES HAYLEYBELL Officer 16 GREEN ACRE LANE, WESTPORT, CT, 06880, United States +1 917-373-7780 charles.hayleybell@gmail.com 16 GREEN ACRE LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076871 2025-03-06 - Annual Report Annual Report -
BF-0012286623 2024-02-04 - Annual Report Annual Report -
BF-0011329158 2023-02-11 - Annual Report Annual Report -
BF-0010348207 2022-02-18 - Annual Report Annual Report 2022
0007131057 2021-02-06 - Annual Report Annual Report 2021
0006831910 2020-03-14 - Annual Report Annual Report 2020
0006399096 2019-02-22 - Annual Report Annual Report 2019
0006020073 2018-01-20 - Annual Report Annual Report 2018
0005823032 2017-03-20 2017-03-20 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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