Search icon

NRPD CONSULTANCY LLC

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

Company Details

Entity Name: NRPD CONSULTANCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Sep 2017
Date of dissolution: 27 Nov 2023
Business ALEI: 1249962
Business address: 36 EMMA ROAD, STAMFORD, CT, 06905, United States
Mailing address: 36 EMMA ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jayg2099@gmail.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NRPD CONSULTANCY LLC, NEW YORK 5577051 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
DHANANJAY GAWANDE Officer 36 EMMA ROAD, STAMFORD, CT, 06905, United States +1 203-554-9936 jayg2099@gmail.com 36 EMMA RD., STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DHANANJAY GAWANDE Agent 36 EMMA ROAD, STAMFORD, CT, 06905-2206, United States 36 EMMA ROAD, STAMFORD, CT, 06905-2206, United States +1 203-554-9936 jayg2099@gmail.com 36 EMMA RD., STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012468912 2023-11-27 2023-11-27 Dissolution Certificate of Dissolution -
BF-0011339225 2023-03-07 - Annual Report Annual Report -
BF-0010397498 2022-04-06 - Annual Report Annual Report 2022
0007151316 2021-02-15 - Annual Report Annual Report 2021
0006794120 2020-02-28 - Annual Report Annual Report 2020
0006414259 2019-02-27 - Annual Report Annual Report 2019
0006066897 2018-02-09 - Annual Report Annual Report 2018
0005928458 2017-09-15 2017-09-15 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003395558 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name NRPD CONSULTANCY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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