Search icon

PROPOLIS CONSULTING LLC

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

Company Details

Entity Name: PROPOLIS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2019
Business ALEI: 1328140
Annual report due: 31 Mar 2025
Business address: 38 WEST PROSPECT STREET, NEW HAVEN, CT, 06515, United States
Mailing address: 38 WEST PROSPECT STREET, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: caty@propolisconsulting.net

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
CATHERINE R. POOLE Agent 38 WEST PROSPECT STREET, NEW HAVEN, CT, 06515, United States 38 WEST PROSPECT STREET, NEW HAVEN, CT, 06515, United States +1 215-694-5549 caty@propolisconsulting.net 38 WEST PROSPECT STREET, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
CATHERINE R. POOLE Officer 38 WEST PROSPECT STREET, NEW HAVEN, CT, 06515, United States +1 215-694-5549 caty@propolisconsulting.net 38 WEST PROSPECT STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012063958 2024-03-14 - Annual Report Annual Report -
BF-0011765739 2023-04-16 2023-04-16 Change of Email Address Business Email Address Change -
BF-0011490571 2023-02-18 - Annual Report Annual Report -
BF-0010414740 2022-02-22 - Annual Report Annual Report 2022
0007157428 2021-02-15 - Annual Report Annual Report 2021
0006808865 2020-03-03 - Annual Report Annual Report 2020
0006683909 2019-11-20 2019-11-20 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