Search icon

LEE CROCKETT CONSULTING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEE CROCKETT CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2021
Business ALEI: 1379902
Annual report due: 31 Mar 2025
Business address: 8 Fawn Meadow Dr, Naugatuck, CT, 06770-3579, United States
Mailing address: 8 Fawn Meadow Dr, Naugatuck, CT, United States, 06770-3579
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: INFO@LEECROCKETT.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
LEE CROCKETT Agent 8 Fawn Meadow Dr, Naugatuck, CT, 06770-3579, United States 8 Fawn Meadow Dr, Naugatuck, CT, 06770-3579, United States +1 203-522-0978 info@leecrockett.com 31 BARTHOLOMEW AVE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEE CROCKETT Officer 31 BARTHOLOMEW AVE, ANSONIA, CT, 06401, United States +1 203-522-0978 info@leecrockett.com 31 BARTHOLOMEW AVE, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240586 2024-03-30 - Annual Report Annual Report -
BF-0011108327 2023-03-14 - Annual Report Annual Report -
BF-0010329104 2022-03-31 - Annual Report Annual Report 2022
0007191986 2021-02-26 2021-02-26 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229219 Active OFS 2024-07-17 2029-07-17 ORIG FIN STMT

Parties

Name LEE CROCKETT CONSULTING LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
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