Search icon

Augenbridge Associates LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Augenbridge Associates LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2022
Business ALEI: 2652900
Annual report due: 31 Mar 2026
Business address: 25 Essex Lane, Woodbury, CT, 06798, United States
Mailing address: 25 Essex Lane, Woodbury, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: michael.mccloskey21@gmail.com
E-Mail: argenbluellc@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

Officer

Name Role Business address Phone E-Mail Residence address
Michael J. McCloskey Officer 25 Essex Lane, Woodbury, CT, 06798, United States +1 914-548-3382 michael.mccloskey21@gmail.com 25 Essex Lane, Woodbury, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael J. McCloskey Agent 25 Essex Lane, Woodbury, CT, 06798, United States 25 Essex Lane, Woodbury, CT, 06798, United States +1 914-548-3382 michael.mccloskey21@gmail.com 25 Essex Lane, Woodbury, CT, 06798, United States

History

Type Old value New value Date of change
Name change Argen Blue LLC Augenbridge Associates LLC 2022-11-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013210710 2025-03-25 - Annual Report Annual Report -
BF-0012786760 2024-10-08 2024-10-08 Reinstatement Certificate of Reinstatement -
BF-0012779826 2024-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012678323 2024-07-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011062325 2022-11-16 2022-11-16 Name Change Amendment Certificate of Amendment -
BF-0011048913 2022-10-27 - 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