Search icon

INFORMATION OUTPOST, L.L.C.

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

Company Details

Entity Name: INFORMATION OUTPOST, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1999
Business ALEI: 0619042
Annual report due: 31 Mar 2026
Business address: 42 HOLMES ST, MYSTIC, CT, 06355, United States
Mailing address: 42 HOLMES STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: matt@informationoutpost.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW FERRIER Agent 42 HOLMES STREET, MYSTIC, CT, 06355, United States 42 HOLMES STREET, MYSTIC, CT, 06355, United States +1 860-961-4311 matt@informationoutpost.com 42 HOLMES STREET, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
MATTHEW JOSEPH FERRIER Officer 42 HOLMES ST, MYSTIC, CT, 06355, United States 42 HOLMES ST, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935629 2025-03-19 - Annual Report Annual Report -
BF-0012304994 2024-02-29 - Annual Report Annual Report -
BF-0011151169 2023-02-15 - Annual Report Annual Report -
BF-0010316794 2022-03-24 - Annual Report Annual Report 2022
0007179838 2021-02-20 - Annual Report Annual Report 2021
0006810316 2020-03-03 - Annual Report Annual Report 2020
0006486363 2019-03-23 - Annual Report Annual Report 2019
0006055859 2018-02-06 - Annual Report Annual Report 2018
0005801053 2017-03-24 - Annual Report Annual Report 2017
0005549034 2016-04-25 - Annual Report Annual Report 2015
See something incorrect or outdated?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