Search icon

COBELLI CONSULTING, INC.

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

Company Details

Entity Name: COBELLI CONSULTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2018
Business ALEI: 1259475
Annual report due: 04 Jan 2026
Business address: 11 DRIFTWOOD RD, DANBURY, CT, 06811, United States
Mailing address: 11 DRIFTWOOD RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: cobelliconsulting@gmail.com

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL COBELLI Agent 11 DRIFTWOOD RD., DANBURY, CT, 06811, United States 11 DRIFTWOOD RD., DANBURY, CT, 06811, United States +1 917-682-4672 cobelliconsulting@gmail.com 11 DRIFTWOOD RD., DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL COBELLI Officer 11 DRIFTWOOD RD, DANBURY, CT, 06811, United States +1 917-682-4672 cobelliconsulting@gmail.com 11 DRIFTWOOD RD., DANBURY, CT, 06811, United States

History

Type Old value New value Date of change
Name change COBELLI CONSULTING LLC COBELLI CONSULTING, INC. 2019-09-03
Name change COBELLI CONSULTING COBELLI CONSULTING LLC 2019-03-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086682 2024-12-12 - Annual Report Annual Report -
BF-0012302389 2023-12-11 - Annual Report Annual Report -
BF-0011351667 2022-12-05 - Annual Report Annual Report -
BF-0010172582 2022-02-04 - Annual Report Annual Report 2022
0007229130 2021-03-13 - Annual Report Annual Report 2021
0006727255 2020-01-20 - Annual Report Annual Report 2020
0006659176 2019-10-11 2019-10-11 First Report Organization and First Report -
0006639663 2019-09-03 2019-09-03 Conversion Certificate of Conversion -
0006518295 2019-03-21 2019-03-21 Change of Business Address Business Address Change -
0006467267 2019-03-15 - Annual Report Annual Report 2019
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