Entity Name: | Circle Consulting LLc |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 2022 |
Business ALEI: | 2482862 |
Annual report due: | 31 Mar 2026 |
Business address: | 40 Putnam Ave, Hamden, CT, 06517-7700, United States |
Mailing address: | PO Box 6191, Hamden, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jbernard@cardconnectpartners.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jose Bernard | Officer | 40 Putnam Ave, 3, Hamden, CT, 06517-7700, United States | +1 203-427-1160 | jbernard@cardconnectpartners.com | 1 Hidden Brook RD, Hamden, CT, 06518, United States |
DIANA BERNARD | Officer | 40 PUTNAM AVE #6191, HAMDEN, CT, 06517, United States | - | - | 40 PUTNAM AVE #3, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jose Bernard | Agent | 40 Putnam Ave, 3, Hamden, CT, 06517-7700, United States | PO Box 6191, Hamden, CT, 06517, United States | +1 203-427-1160 | jbernard@cardconnectpartners.com | 1 Hidden Brook RD, Hamden, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013187055 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0013253243 | 2024-12-09 | 2024-12-09 | Interim Notice | Interim Notice | - |
BF-0012079556 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011511366 | 2023-03-05 | - | Annual Report | Annual Report | - |
BF-0010500903 | 2022-03-07 | - | Business Formation | Certificate of Organization | - |
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