Entity Name: | TROUT & PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 01 Sep 1994 |
Business ALEI: | 0301584 |
Annual report due: | 31 Mar 2024 |
Business address: | 1111 Summer St, Stamford, CT, 06905-5500, United States |
Mailing address: | 1111 Summer St, Suite 601, Stamford, CT, United States, 06905-5500 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jtrout@troutandpartners.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LIPING DENG | Officer | 1111 Summer St, Stamford, CT, 06905-5500, United States | 1111 Summer St, Stamford, CT, 06905-5500, United States |
TROUT & PARTNERS CORPORATION | Officer | 1111 Summer St, Stamford, CT, 06905-5500, United States | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TROUT & PARTNERS LTD. | TROUT & PARTNERS LLC | 2016-12-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011389290 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0010258475 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
BF-0010462603 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009960465 | 2021-07-19 | - | Annual Report | Annual Report | - |
BF-0009704423 | 2021-07-19 | - | Annual Report | Annual Report | 2020 |
BF-0009704424 | 2021-07-19 | - | Annual Report | Annual Report | 2017 |
BF-0009704426 | 2021-07-19 | - | Annual Report | Annual Report | 2018 |
BF-0009704425 | 2021-07-19 | - | Annual Report | Annual Report | 2019 |
BF-0010087907 | 2021-07-19 | 2021-07-19 | Change of Agent | Agent Change | - |
0005828600 | 2017-04-28 | - | Interim Notice | Interim Notice | - |
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