Search icon

CARLASCIO CONSULTING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARLASCIO CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2020
Business ALEI: 1339772
Annual report due: 31 Mar 2026
Business address: 30 Lee Road, Prospect, CT, 06712, United States
Mailing address: 30 Lee Road, Prospect, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carlascio79@gmail.com

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON A. CARLASCIO Agent 30 Lee Road, Prospect, CT, 06712, United States 30 Lee Road, Prospect, CT, 06712, United States +1 203-706-8537 CARLASCIO79@GMAIL.COM 30 Lee Road, Prospect, CT, 06712, United States

Officer

Name Role Business address Residence address
Jason Carlascio Officer 30 Lee Road, Prospect, CT, 06712, United States 30 Lee Road, Prospect, CT, 06712, United States

History

Type Old value New value Date of change
Name change CARLASCIO FINANCIAL PLANNING LLC CARLASCIO CONSULTING LLC 2020-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013296041 2025-01-19 2025-01-19 Change of NAICS Code NAICS Code Change -
BF-0013124476 2025-01-19 - Annual Report Annual Report -
BF-0012057967 2024-01-02 - Annual Report Annual Report -
BF-0012511768 2024-01-02 2024-01-02 Interim Notice Interim Notice -
BF-0011502133 2023-01-22 - Annual Report Annual Report -
BF-0010665962 2022-07-03 - Change of Agent Address Agent Address Change -
BF-0010665965 2022-07-03 - Interim Notice Interim Notice -
BF-0010664977 2022-06-30 - Change of Business Address Business Address Change -
BF-0010384023 2022-01-10 - Annual Report Annual Report 2022
0007138115 2021-02-09 - Annual Report Annual Report 2021
See something incorrect or outdated?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