Search icon

NAVEOS BIOPHARMA CONSULTING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NAVEOS BIOPHARMA CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2020
Business ALEI: 1349061
Annual report due: 31 Mar 2026
Business address: 23 Lawson Rd, Winchester, MA, 01890-3023, United States
Mailing address: 23 Lawson Rd, Winchester, MA, United States, 01890-3023
Place of Formation: CONNECTICUT
E-Mail: rich@naveosbio.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
RICHARD BRODSKY Agent 23 Lawson Rd, Winchester, MA, 01890-3023, United States 120 RHODA AVE., FAIRFIELD, CT, 06824, United States +1 917-744-6981 rich@naveosbio.com 120 RHODA AVE., FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD BRODSKY Officer 23 Lawson Rd, Winchester, MA, 01890-3023, United States +1 917-744-6981 rich@naveosbio.com 120 RHODA AVE., FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change NAVEOS HEALTH CONSULTING LLC NAVEOS BIOPHARMA CONSULTING LLC 2020-07-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012632001 2024-05-07 2024-05-07 Change of Business Address Business Address Change -
BF-0012370262 2024-01-23 - Annual Report Annual Report -
BF-0011368616 2023-02-01 - Annual Report Annual Report -
BF-0010315916 2022-02-04 - Annual Report Annual Report 2022
0007141224 2021-02-09 - Annual Report Annual Report 2021
0006951400 2020-07-22 2020-07-22 Amendment Amend Name -
0006934754 2020-06-29 2020-06-29 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