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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NAVEOS HEALTH CONSULTING LLC | NAVEOS BIOPHARMA CONSULTING LLC | 2020-07-22 |
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 | - |
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