Search icon

CONTINUUMCARD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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