Search icon

PILLAR ENTERPRISES LLC

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

Company Details

Entity Name: PILLAR ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2021
Business ALEI: 2308187
Annual report due: 31 Mar 2026
Business address: 4 ROSE COURT, EAST WINDSOR, CT, 06088, United States
Mailing address: 4 ROSE COURT, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: efile1234@incfile.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
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
GARY BASSELL Officer 4 ROSE COURT, EAST WINDSOR, CT, 06088, United States 4 ROSE COURT, EAST WINDSOR, CT, 06088, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0580958 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2004-12-01 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013166375 2025-03-25 - Annual Report Annual Report -
BF-0012134277 2024-03-22 - Annual Report Annual Report -
BF-0011937588 2023-08-17 2023-08-17 Change of Agent Agent Change -
BF-0011122806 2023-03-20 - Annual Report Annual Report -
BF-0010211229 2022-03-28 - Annual Report Annual Report 2022
BF-0010088400 2021-07-20 - 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See something incorrect or outdated?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