Search icon

FPC FAMILY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FPC FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 1995
Business ALEI: 0522479
Annual report due: 31 Mar 2026
Business address: 105 HILARY CIRCLE, FAIRFIELD, CT, 06825, United States
Mailing address: 105 HILARY CIRCLE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cutney5@aol.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
FRANCIS P. CUTNEY Agent 105 HILARY CIRCLE, FAIRFIELD, CT, 06825, United States 105 HILARY CIRCLE, FAIRFIELD, CT, 06825, United States +1 203-521-4805 cutney5@aol.com CONNECTICUT, 105 HILARY CIRCLE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCIS P. CUTNEY Officer 105 HILARY CIRCLE, FAIRFIELD, CT, 06825, United States +1 203-521-4805 cutney5@aol.com CONNECTICUT, 105 HILARY CIRCLE, FAIRFIELD, CT, 06825, United States
Ellen Cutney Officer - - - 3940 Schooner Pointe Dr, 209, Jupiter, FL, 33477-2339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924131 2025-03-17 - Annual Report Annual Report -
BF-0012359316 2024-03-16 - Annual Report Annual Report -
BF-0011256772 2023-02-23 - Annual Report Annual Report -
BF-0010359712 2022-04-07 - Annual Report Annual Report 2022
BF-0009776311 2021-09-30 - Annual Report Annual Report -
0007179775 2021-02-20 - Annual Report Annual Report 2020
0007179763 2021-02-20 - Annual Report Annual Report 2019
0006339383 2019-01-26 - Annual Report Annual Report 2018
0006339379 2019-01-26 - Annual Report Annual Report 2017
0006339375 2019-01-26 - Annual Report Annual Report 2016
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