Search icon

Regulatory Compliance, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Regulatory Compliance, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2019
Business ALEI: 1314451
Annual report due: 31 Mar 2025
Business address: 113 Left Field Cors, Manlius, NY, 13104-1900, United States
Mailing address: 113 Left Field Cors, Manlius, NY, United States, 13104-1900
Place of Formation: CONNECTICUT
E-Mail: williamfedorich@aol.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM FEDORICH Officer 61 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States 61 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM C. FEDORICH Agent 113 Left Field Cors, Manlius, NY, 13104-1900, United States 61 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States +1 860-480-3724 williamfedorich@aol.com 61 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change HEALTH REGULATORY CONSULTANTS, LLC Regulatory Compliance, LLC 2022-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123303 2024-02-22 - Annual Report Annual Report -
BF-0011484125 2023-02-23 - Annual Report Annual Report -
BF-0010584698 2022-05-09 2022-05-09 Name Change Amendment Certificate of Amendment -
BF-0010367036 2022-03-16 - Annual Report Annual Report 2022
0007328963 2021-05-10 - Annual Report Annual Report 2021
0006869180 2020-04-01 - Annual Report Annual Report 2020
0006589964 2019-07-03 2019-07-03 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See something incorrect or outdated?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