Search icon

Thimble Island Consultants, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Thimble Island Consultants, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2023
Business ALEI: 2841739
Annual report due: 31 Mar 2025
Business address: 124 Hotchkiss Grove Rd, Branford, CT, 06405-5412, United States
Mailing address: 124 Hotchkiss Grove Rd, Branford, CT, United States, 06405-5412
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kathleen.murphy203@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
Kathleen Murphy Officer 124 Hotchkiss Grove Rd, Branford, CT, 06405-5412, United States +1 203-815-5087 kathleen.murphy203@gmail.com 124 Hotchkiss Grove Rd, Branford, CT, 06405-5412, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathleen Murphy Agent 124 Hotchkiss Grove Rd, Branford, CT, 06405-5412, United States 124 Hotchkiss Grove Rd, Branford, CT, 06405-5412, United States +1 203-815-5087 kathleen.murphy203@gmail.com 124 Hotchkiss Grove Rd, Branford, CT, 06405-5412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012450328 2024-03-16 - Annual Report Annual Report -
BF-0011937975 2023-08-17 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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