Search icon

Better Teams Project LLC

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

Company Details

Entity Name: Better Teams Project LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Feb 2022
Business ALEI: 2455001
Annual report due: 31 Mar 2024
Business address: 141 Bender Rd, Hamden, CT, 06518-2052, United States
Mailing address: 141 Bender Rd, Hamden, CT, United States, 06518-2052
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: scott@betterteamsproject.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
Scott Hazan Agent 141 Bender Rd, Hamden, CT, 06518-2052, United States 141 Bender Rd, Hamden, CT, 06518-2052, United States +1 203-654-0663 scott@betterteamsproject.com 141 Bender Rd, Hamden, CT, 06518-2052, United States

Officer

Name Role Business address Phone E-Mail Residence address
Scott Hazan Officer 141 Bender Rd, Hamden, CT, 06518-2052, United States +1 203-654-0663 scott@betterteamsproject.com 141 Bender Rd, Hamden, CT, 06518-2052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011139240 2023-01-15 - Annual Report Annual Report -
BF-0010980311 2022-08-22 2022-08-22 Interim Notice Interim Notice -
BF-0010447221 2022-02-14 - 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See something incorrect or outdated?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