Search icon

COMPLETE SAFETY CONSULTING LLC

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

Company Details

Entity Name: COMPLETE SAFETY CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2018
Business ALEI: 1287609
Annual report due: 31 Mar 2026
Business address: 286 GRASSY HILL RD, LYME, CT, 06371, United States
Mailing address: 286 GRASSY HILL RD, LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: galbosm@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
Steven Galbo Agent 286 GRASSY HILL RD, LYME, CT, 06371, United States 286 GRASSY HILL RD, LYME, CT, 06371, United States +1 860-334-7019 galbosm@gmail.com 286 GRASSY HILL RD, LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
STEVEN GALBO Officer 286 GRASSY HILL RD, LYME, CT, 06371, United States 286 GRASSY HILL RD, LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013103337 2025-03-03 - Annual Report Annual Report -
BF-0012345780 2024-04-17 - Annual Report Annual Report -
BF-0009674122 2023-08-04 - Annual Report Annual Report 2020
BF-0009864053 2023-08-04 - Annual Report Annual Report -
BF-0011238163 2023-08-04 - Annual Report Annual Report -
BF-0010778116 2023-08-04 - Annual Report Annual Report -
BF-0011897825 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009674123 2022-05-17 - Annual Report Annual Report 2019
0006849152 2020-03-25 2020-03-25 Agent Resignation Agent Resignation -
0006258868 2018-10-12 2018-10-12 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