Entity Name: | CONTINUUMCARD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2000 |
Business ALEI: | 0650345 |
Annual report due: | 31 Mar 2026 |
Business address: | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States |
Mailing address: | P. O. BOX 468, WESTPORT, CT, United States, 06881 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nancy@continuumcard.com |
NAICS
522320 Financial Transactions Processing, Reserve, and Clearinghouse ActivitiesThis industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NANCY AUSTIN | Agent | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States | PO Box 468, WESTPORT, CT, 06881, United States | +1 203-216-2074 | NANCY@CONTINUUMCARD.COM | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALFRED E. GRATRIX JR | Officer | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States |
NANCY D AUSTIN | Officer | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States |
MEGAN AUSTIN PHILPOTT | Officer | 17 PARTRICK LANE, WESTPORT, CT, 06880, United States | 197 GODFREY ROAD EAST, WESTON, CT, 06883, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941750 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012150514 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011157954 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010323316 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007177396 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006810634 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006372613 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006005405 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005919724 | 2017-09-04 | - | Annual Report | Annual Report | 2017 |
0005580557 | 2016-06-03 | - | Annual Report | Annual Report | 2016 |
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