Search icon

CARTAGE CONSULTING LLC

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

Company Details

Entity Name: CARTAGE CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2017
Business ALEI: 1255667
Annual report due: 31 Mar 2024
Business address: 203 BIRCH RD, WEST SUFFIELD, CT, 06093, United States
Mailing address: 203 BIRCH RD, WEST SUFFIELD, CT, United States, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: phil@cartageconsultingllc.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
PHILLIP DUPUIS Agent 203 BIRCH RD, WEST SUFFIELD, CT, 06093, United States 203 BIRCH RD, WEST SUFFIELD, CT, 06093, United States +1 860-808-6907 phil@cartageconsultingllc.com 203 BIRCH RD, WEST SUFFIELD, CT, 06093, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILLIP DUPUIS Officer 203 BIRCH RD, WEST SUFFIELD, CT, 06093, United States +1 860-808-6907 phil@cartageconsultingllc.com 203 BIRCH RD, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011346740 2023-01-31 - Annual Report Annual Report -
BF-0010362895 2022-02-14 - Annual Report Annual Report 2022
BF-0009790866 2021-08-12 - Annual Report Annual Report -
0006840112 2020-03-19 - Annual Report Annual Report 2020
0006645535 2019-09-17 2019-09-17 Reinstatement Certificate of Reinstatement -
0006300525 2018-12-31 2018-12-31 Dissolution Certificate of Dissolution -
0006159731 2018-04-12 - Annual Report Annual Report 2018
0005967365 2017-11-14 2017-11-14 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