Search icon

INFORMATION GOVERNANCE STRATEGIES, LLC

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

Company Details

Entity Name: INFORMATION GOVERNANCE STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2019
Business ALEI: 1327828
Annual report due: 31 Mar 2026
Business address: 695 HUNTING RIDGE RD, STAMFORD, CT, 06903, United States
Mailing address: 680 E MAIN ST, #512, STAMFORD, CT, United States, 06901
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: charles.hill@ig-strategies.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES W HILL Agent 695 HUNTING RIDGE RD, STAMFORD, CT, 06903, United States 680 E MAIN STREET #512, STAMFORD, CT, 06901, United States +1 203-941-1235 info@ig-strategies.com 695 HUNTING RIDGE RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
CHARLES HILL Officer 695 HUNTING RIDGE RD, STAMFORD, CT, 06903, United States 695 HUNTING RIDGE RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120866 2025-04-02 - Annual Report Annual Report -
BF-0012060457 2024-02-03 - Annual Report Annual Report -
BF-0011493679 2023-03-28 - Annual Report Annual Report -
BF-0010308436 2022-03-16 - Annual Report Annual Report 2022
0007233701 2021-03-16 2021-03-16 Change of Business Address Business Address Change -
0007181022 2021-02-22 - Annual Report Annual Report 2021
0007010532 2020-10-29 2020-11-01 Change of Agent Agent Change -
0006863583 2020-03-31 - Annual Report Annual Report 2020
0006682358 2019-11-18 2019-11-18 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See something incorrect or outdated?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