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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SMI INC. | NAUSET STRATEGIC PARTNERS, INC. | 2000-05-17 |
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 | - |
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