Search icon

CORPORATE SOLUTIONS LLC

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

Company Details

Entity Name: CORPORATE SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2000
Business ALEI: 0640506
Annual report due: 31 Mar 2026
Business address: 180 POST ROAD EAST # 215 # 215, WESTPORT, CT, 06880, United States
Mailing address: 180 POST ROAD EAST SUITE 215, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ncurci@csmergers.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NICHOLAS CURCI Officer 180 POST ROAD EAST, SUITE 215, WESTPORT, CT, 06880, United States 12 BEACHSIDE COMMON, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DI MARCO Agent C/O COHEN AND WOLF, P.C., 1115 BROAD ST, FAIRFIELD, CT, 06430, United States C/O COHEN AND WOLF, P.C., 1115 BROAD ST, FAIRFIELD, CT, 06430, United States +1 203-341-5301 rdimarco@cohenandwolf.com 27 ELEVEN O'CLOCK ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940276 2025-03-03 - Annual Report Annual Report -
BF-0012352731 2024-03-08 - Annual Report Annual Report -
BF-0011157246 2023-03-09 - Annual Report Annual Report -
BF-0010352446 2022-03-07 - Annual Report Annual Report 2022
0007111662 2021-02-02 - Annual Report Annual Report 2021
0006729148 2020-01-21 - Annual Report Annual Report 2020
0006321325 2019-01-15 - Annual Report Annual Report 2019
0006009199 2018-01-16 - Annual Report Annual Report 2018
0005730056 2017-01-04 - Annual Report Annual Report 2017
0005458656 2016-01-05 - Annual Report Annual Report 2016

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1900349 Other Contract Actions 2019-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-03-08
Termination Date 2019-04-11
Section 1332
Sub Section DF
Status Terminated

Parties

Name CORPORATE SOLUTIONS LLC
Role Plaintiff
Name MIS TRAINING INSTITUTE, INC.
Role Defendant
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