Search icon

CONNELL INITIATIVE GROUP LLC

Headquarter

Company Details

Name: CONNELL INITIATIVE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5070097
ZIP code: 12205
County: New York
Place of Formation: New York
Activity Description: Connell Initiative Group is an educational research and consulting service that provides state-of-the-art professional development for policy and curriculum developers, non-governmental agencies (NGOs), teachers and the general public.
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 646-902-5502

Website http://connellinitiative.com

Links between entities

Type Company Name Company Number State
Headquarter of CONNELL INITIATIVE GROUP LLC, COLORADO 20211256038 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RKGBMX7BRKZ1 2022-06-17 849 RANGER STATION RD, FLORISSANT, CO, 80816, 9100, USA 849 RANGER STATION RD, C/O RESEARCH & DEVELOPMENT, FLORISSANT, CO, 80816, USA

Business Information

Doing Business As CONNELL EDUCATION
URL connellinitiative.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-03-23
Initial Registration Date 2021-02-24
Entity Start Date 2017-01-18
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 541714, 541715, 541720, 611710
Product and Service Codes AA11, AA13, AF13, AF21, AF22, AF31, AJ11, AR11, AR13, U004

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARGARETANN G CONNELL
Role DR
Address 521 5TH AVE 17TH FLOOR, C/O RESEARCH AND DEVELOPMENT, NEW YORK, NY, 10175, 1799, USA
Government Business
Title PRIMARY POC
Name MARGARETANN G CONNELL
Role DR
Address 521 5TH AVE 17TH FLOOR, C/O RESEARCH AND DEVELOPMENT, NEW YORK, NY, 10175, 1799, USA
Past Performance Information not Available

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2017-01-18 2025-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-01-18 2025-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000403 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
230129000211 2023-01-29 BIENNIAL STATEMENT 2023-01-01
210312060059 2021-03-12 BIENNIAL STATEMENT 2021-01-01
190122060575 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170731000224 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31
170201000440 2017-02-01 CERTIFICATE OF AMENDMENT 2017-02-01
170118010467 2017-01-18 ARTICLES OF ORGANIZATION 2017-01-18

Date of last update: 21 Apr 2025

Sources: New York Secretary of State