Search icon

Sigma PMO LLC

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

Company Details

Entity Name: Sigma PMO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2024
Business ALEI: 3087753
Annual report due: 31 Mar 2026
Business address: 9 Sparrow Ln, Unionville, CT, 06085, United States
Mailing address: 9 Sparrow Ln, Unionville, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: yasir@sigmapmo.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
Yasir Al Marayati Agent 9 Sparrow Ln, Unionville, CT, 06085, United States 9 Sparrow Ln, Unionville, CT, 06085, United States +1 619-715-2572 yasir@sigmapmo.com 9 Sparrow Ln, Unionville, CT, 06085, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yasir Al Marayati Officer - +1 619-715-2572 yasir@sigmapmo.com 9 Sparrow Ln, Unionville, CT, 06085, United States
Zubaida Kubba Officer 9 Sparrow Lane, Unionville, CT, 06085, United States - - 9 Sparrow Ln, Unionville, CT, 06085, United States

History

Type Old value New value Date of change
Name change Sigma PMO Partners LLC Sigma PMO LLC 2024-11-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012894343 2025-02-20 - Annual Report Annual Report -
BF-0012889688 2024-11-05 2024-11-05 Interim Notice Interim Notice -
BF-0012889682 2024-11-05 2024-11-05 Name Change Amendment Certificate of Amendment -
BF-0012794359 2024-10-16 - 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See something incorrect or outdated?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