Search icon

NAVIGATORCONSULTING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAVIGATORCONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2021
Business ALEI: 1380546
Annual report due: 31 Mar 2026
Business address: 62 SHELTER COVE RD., MILFORD, CT, 06460, United States
Mailing address: 62 SHELTER COVE RD., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: NAVIGATORCONSULTING@OUTLOOK.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
DONALD J. BROWN Agent 62 SHELTER COVE RD., MILFORD, CT, 06460, United States 62 SHELTER COVE RD., MILFORD, CT, 06460, United States +1 203-887-7776 navigatorconsulting@outlook.com 1491 ELM STREET, STRATFORD, CT, 06497, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONALD J. BROWN Officer 62 SHELTER COVE ROAD, MILFORD, CT, 06460, United States +1 203-887-7776 navigatorconsulting@outlook.com 1491 ELM STREET, STRATFORD, CT, 06497, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013157999 2025-03-21 - Annual Report Annual Report -
BF-0012221976 2024-02-21 - Annual Report Annual Report -
BF-0011110244 2023-02-08 - Annual Report Annual Report -
BF-0010325739 2022-02-17 - Annual Report Annual Report 2022
0007202610 2021-03-04 2021-03-04 Change of Business Address Business Address Change -
0007200886 2021-03-01 2021-03-01 Business Formation Certificate of Organization -
See something incorrect or outdated?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