Search icon

MANAGEMENT DECISION PARTNER, LLC

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

Company Details

Entity Name: MANAGEMENT DECISION PARTNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2000
Business ALEI: 0662256
Annual report due: 31 Mar 2026
Business address: 25 WYNDEMERE COURT, CHESHIRE, CT, 06410, United States
Mailing address: P.O. BOX 1328, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kjfiala@cox.net

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN J. FIALA Agent 25 WYNDEMERE COURT, CHESHIRE, CT, 06410, United States 25 WYNDEMERE COURT, CHESHIRE, CT, 06410, United States +1 203-314-1153 kjfiala@cox.net 15 JACOBS LN, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
KEVIN JOHN FIALA Officer 25 WYNDEMERE CT, CHESHIRE, CT, 06410, United States 25 WYNDEMERE CT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943639 2025-02-28 - Annual Report Annual Report -
BF-0012204177 2024-03-05 - Annual Report Annual Report -
BF-0011397892 2023-03-09 - Annual Report Annual Report -
BF-0010242590 2022-03-03 - Annual Report Annual Report 2022
0007052153 2021-01-05 - Annual Report Annual Report 2021
0006707858 2020-01-01 - Annual Report Annual Report 2020
0006304814 2019-01-03 - Annual Report Annual Report 2019
0006018632 2018-01-19 - Annual Report Annual Report 2018
0006018625 2018-01-19 - Annual Report Annual Report 2017
0005644266 2016-09-06 - 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See something incorrect or outdated?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