Search icon

Sunrise Management Consulting LLC

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

Company Details

Entity Name: Sunrise Management Consulting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2021
Business ALEI: 2311108
Annual report due: 31 Mar 2026
Business address: 197 North Ave, Westport, CT, 06880-2231, United States
Mailing address: P.O. Box 2029, Westport, CT, United States, 06880-6032
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamesomccourt@gmail.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
James McCourt Agent 197 North Ave, Westport, CT, 06880-2231, United States P.O. Box 2029, Westport, CT, 06880-6032, United States +1 203-536-4372 jamesomccourt@gmail.com 38 Ferry Ln E, Westport, CT, 06880-6032, United States

Officer

Name Role Business address Phone E-Mail Residence address
James McCourt Officer 197 North Ave, Westport, CT, 06880-2231, United States +1 203-536-4372 jamesomccourt@gmail.com 38 Ferry Ln E, Westport, CT, 06880-6032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013166703 2025-03-31 - Annual Report Annual Report -
BF-0012134815 2024-03-29 - Annual Report Annual Report -
BF-0011122649 2023-03-29 - Annual Report Annual Report -
BF-0011754124 2023-03-29 2023-03-29 Change of Business Address Business Address Change -
BF-0010310995 2022-03-30 - Annual Report Annual Report 2022
BF-0010090570 2021-07-23 - 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See something incorrect or outdated?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