Search icon

SOLSTICE PARTNERS LLC

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

Company Details

Entity Name: SOLSTICE PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 May 1999
Business ALEI: 0621956
Annual report due: 31 Mar 2024
Business address: 215 Alden St, Fairfield, CT, 06824-6467, United States
Mailing address: 215 Alden St, Fairfield, CT, United States, 06824-6467
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tatravers@me.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. DURKIN III Agent ONE ATLANTIC STREET, 5TH FLOOR, STAMFORD, CT, 06901, United States ONE ATLANTIC STREET, 5TH FLOOR, STAMFORD, CT, 06901, United States +1 203-257-4692 tatravers@me.com 29 OUTLOOK DRIVE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
THOMAS A. TRAVERS Officer 215 Alden St, Fairfield, CT, 06824-6467, United States 215 Alden St, Fairfield, CT, 06824-6467, United States

History

Type Old value New value Date of change
Name change FAIRGATE PARTNERS, LLC SOLSTICE PARTNERS LLC 2007-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011150852 2023-02-08 - Annual Report Annual Report -
BF-0010207895 2022-03-04 - Annual Report Annual Report 2022
0007226446 2021-03-12 - Annual Report Annual Report 2021
0006793205 2020-02-27 - Annual Report Annual Report 2020
0006402080 2019-02-23 - Annual Report Annual Report 2019
0006059691 2018-02-07 - Annual Report Annual Report 2018
0006059668 2018-02-07 - Annual Report Annual Report 2017
0006059652 2018-02-07 - Annual Report Annual Report 2016
0005394383 2015-09-10 - Annual Report Annual Report 2015
0005394376 2015-09-10 - Annual Report Annual Report 2014
See something incorrect or outdated?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