Search icon

DOLCI MANAGEMENT SERVICES, INC.

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

Company Details

Entity Name: DOLCI MANAGEMENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2021
Branch of: DOLCI MANAGEMENT SERVICES, INC., NEW YORK (Company Number 645660)
Business ALEI: 1386341
Annual report due: 07 Apr 2025
Business address: 288 Bancroft Ave, Staten Island, NY, 10306, United States
Mailing address: 288 Bancroft Ave, Staten Island, NY, United States, 10306
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.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

Officer

Name Role Residence address
Joel Dolci Officer 288 Bancroft Ave, Staten Island, NY, 10306, United States
Kathleen Dolci Officer 288 Bancroft Ave, Staten Island, NY, 10306, United States

Director

Name Role Residence address
Kathleen Dolci Director 288 Bancroft Ave, Staten Island, NY, 10306, United States
Joel Dolci Director 288 Bancroft Ave, Staten Island, NY, 10306, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013155434 2025-03-13 - Annual Report Annual Report -
BF-0013271307 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012112501 2024-03-18 - Annual Report Annual Report -
BF-0011112910 2023-08-08 - Annual Report Annual Report -
BF-0010281659 2022-04-06 - Annual Report Annual Report 2022
0007286654 2021-04-07 2021-04-07 Business Registration Certificate of Authority -
See something incorrect or outdated?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