Search icon

MCCARTHY CONSULTING GROUP LLC

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

Company Details

Entity Name: MCCARTHY CONSULTING GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2017
Business ALEI: 1254553
Annual report due: 31 Mar 2026
Business address: 15 HILL TOP RD., BURLINGTON, CT, 06013, United States
Mailing address: 15 HILL TOP RD., BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joanmack111@gmail.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
JOAN MACK Agent 15 HILL TOP RD., BURLINGTON, CT, 06013, United States 15 HILL TOP RD., BURLINGTON, CT, 06013, United States +1 203-917-2040 JOANMACK04@HOTMAIL.COM 15 HILL TOP RD., BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOAN MACK Officer 15 HILL TOP RD., BURLINGTON, CT, 06013, United States +1 203-917-2040 JOANMACK04@HOTMAIL.COM 15 HILL TOP RD., BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084473 2025-03-04 - Annual Report Annual Report -
BF-0012120321 2024-02-15 - Annual Report Annual Report -
BF-0010838444 2023-06-09 - Annual Report Annual Report -
BF-0008361588 2023-06-09 - Annual Report Annual Report 2020
BF-0009956720 2023-06-09 - Annual Report Annual Report -
BF-0008314051 2023-06-09 - Annual Report Annual Report 2018
BF-0008195519 2023-06-09 - Annual Report Annual Report 2019
BF-0011340961 2023-06-09 - Annual Report Annual Report -
BF-0011816691 2023-05-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005959739 2017-11-02 2017-11-02 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