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 |
NAICS
621999 All Other Miscellaneous Ambulatory Health Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FAIRGATE PARTNERS, LLC | SOLSTICE PARTNERS LLC | 2007-01-10 |
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 |
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