Search icon

CUSTODY CONSULTING LLC

Company Details

Entity Name: CUSTODY CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2018
Business ALEI: 1286139
Annual report due: 31 Mar 2026
Business address: 5 HARVEST COURT, NEWINGTON, CT, 06111, United States
Mailing address: 5 HARVEST COURT, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brianzawilinski@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN ZAWILINSKI Agent 5 HARVEST COURT, NEWINGTON, CT, 06111, United States 5 HARVEST COURT, NEWINGTON, CT, 06111, United States +1 860-371-4868 brianzawilinski@gmail.com 5 HARVEST COURT, NEWINGTON, CT, 06111, United States

Officer

Name Role Phone E-Mail Residence address
BRIAN ZAWILINSKI Officer +1 860-371-4868 brianzawilinski@gmail.com 5 HARVEST COURT, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013099857 2025-03-03 - Annual Report Annual Report -
BF-0012065804 2024-01-17 - Annual Report Annual Report -
BF-0011240669 2023-02-10 - Annual Report Annual Report -
BF-0010253415 2022-02-03 - Annual Report Annual Report 2022
0007101955 2021-02-01 - Annual Report Annual Report 2021
0006804169 2020-03-02 - Annual Report Annual Report 2020
0006306353 2019-01-03 - Annual Report Annual Report 2019
0006252077 2018-09-26 2018-09-26 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website