Search icon

JRS CONSULTING SERVICES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JRS CONSULTING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jun 2017
Business ALEI: 1242494
Annual report due: 31 Mar 2025
Business address: 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States
Mailing address: 135 BRENTWOOD DRIVE 135 BRENTWOOD DRIVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: j_sicignano@hotmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN SICIGNANO Officer 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States +1 631-948-7944 j_sicignano@hotmail.com 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN SICIGNANO Agent 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States +1 631-948-7944 j_sicignano@hotmail.com 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115831 2024-08-31 - Annual Report Annual Report -
BF-0011343270 2024-08-31 - Annual Report Annual Report -
BF-0012738550 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010274301 2022-04-06 - Annual Report Annual Report 2022
0007150773 2021-02-15 - Annual Report Annual Report 2021
0006802120 2020-03-02 - Annual Report Annual Report 2020
0006394654 2019-02-20 - Annual Report Annual Report 2019
0006141577 2018-03-28 - Annual Report Annual Report 2018
0005871053 2017-06-19 2017-06-19 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See something incorrect or outdated?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