Search icon

FORESIGHT ASSOCIATES, L.L.C.

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

Company Details

Entity Name: FORESIGHT ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Sep 1997
Business ALEI: 0570821
Annual report due: 31 Mar 2026
Business address: 177 POST ROAD WEST, WESTPORT, CT, 06880, United States
Mailing address: 177 POST ROAD WEST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mloeb@optonline.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL E. LOEB Agent 177 POST ROAD WEST, WESTPORT, CT, 06880, United States 177 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-984-3308 mloeb@optonline.net CT, 44 W BRANCH ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
MICHAEL E LOEB Officer 177 POST ROAD WEST, WESTPORT, CT, 06880, United States 44 WEST BRANCH ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927889 2025-04-18 - Annual Report Annual Report -
BF-0012176007 2024-02-08 - Annual Report Annual Report -
BF-0011262541 2023-05-29 - Annual Report Annual Report -
BF-0010372927 2022-03-08 - Annual Report Annual Report 2022
0007267536 2021-03-29 - Annual Report Annual Report 2021
0006933813 2020-06-27 - Annual Report Annual Report 2020
0006707722 2019-12-31 - Annual Report Annual Report 2018
0006707724 2019-12-31 - Annual Report Annual Report 2019
0005937237 2017-09-28 - Annual Report Annual Report 2017
0005651045 2016-09-13 - 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