Search icon

NAUSET STRATEGIC PARTNERS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAUSET STRATEGIC PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1997
Business ALEI: 0570945
Annual report due: 06 Mar 2026
Business address: 83 RICHMONDVILLE AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 83 RICHMONDVILLE AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: mrlombardo99@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Karen Swanson Officer 83 RICHMONDVILLE AVENUE, WESTPORT, CT, 06880, United States - - -
MICHAEL LOMBARDO Officer 83 Richmondville Avenue, WESTPORT, CT, 06880, United States +1 203-858-7870 mrlombardo99@gmail.com 4 Gray Squirrel Dr, Norwalk, CT, 06850-2202, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LOMBARDO Agent 83 RICHMONDVILLE AVENUE, WESTPORT, CT, 06880, United States 83 RICHMONDVILLE AVENUE, WESTPORT, CT, 06880, United States +1 203-858-7870 mrlombardo99@gmail.com 4 Gray Squirrel Dr, Norwalk, CT, 06850-2202, United States

History

Type Old value New value Date of change
Name change SMI INC. NAUSET STRATEGIC PARTNERS, INC. 2000-05-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927898 2025-02-05 - Annual Report Annual Report -
BF-0012177824 2024-02-05 - Annual Report Annual Report -
BF-0011262994 2023-02-05 - Annual Report Annual Report -
BF-0010668120 2022-07-05 - Interim Notice Interim Notice -
BF-0010215123 2022-02-15 - Annual Report Annual Report 2022
0007122304 2021-02-04 - Annual Report Annual Report 2021
0006819317 2020-03-06 2020-03-06 First Report Organization and First Report -
0006807516 2020-03-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002111318 2000-05-17 2000-05-17 Amendment Amend Name -
0001754455 1997-09-05 - Business Formation Certificate of Incorporation -
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