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 |
NAICS
523910 Miscellaneous IntermediationThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORPORATE SOLUTIONS LLC |
Role | Plaintiff |
Name | MIS TRAINING INSTITUTE, INC. |
Role | Defendant |
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