Search icon

KNOBLOCH FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: KNOBLOCH FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1995
Business ALEI: 0515885
Annual report due: 31 May 2025
Business address: 452 COUNTRY CLUB RD W, NEW CANAAN, CT, 06840, United States
Mailing address: 452 COUNTRY CLUB RD W, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cleschack@cl-law.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM R. KNOBLOCH III Officer 14726 SONOMA BLVD, NAPLES, FL, 34114, United States 6270 RICKY ROAD, COPPEROPOLIS, CA, 95228, United States
CHARLES STEINMETZ Officer 14726 SONOMA BLVD, NAPLES, FL, 34114, United States -
WILLIAM R KNOBLOCH Officer 14726 SONOMA BLVD, NAPLES, FL, 34114, United States -
CARL W KNOBLOCH II Officer 14726 SONOMA BLVD, NAPLES, FL, 34114, United States -

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL G. JOHNSON ESQ. Agent C/O CUMMINGS & LOCKWOOD LLC (DGJ), SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-351-4317 djohnson@cl-law.com 284 LALLEY BLVD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013248070 2024-12-11 2024-12-11 Amendment Certificate of Amendment -
BF-0012360133 2024-10-02 - Annual Report Annual Report -
BF-0012757206 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011255341 2023-05-01 - Annual Report Annual Report -
BF-0010189597 2022-04-01 - Annual Report Annual Report 2022
0007332503 2021-05-12 - Annual Report Annual Report 2021
0006949314 2020-07-17 2020-07-17 Amendment Amend -
0006930249 2020-06-23 - Annual Report Annual Report 2019
0006930330 2020-06-23 - Annual Report Annual Report 2020
0006192011 2018-05-29 - Annual Report Annual Report 2018
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