Search icon

EDWARDS & SCHMIDT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDWARDS & SCHMIDT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2001
Business ALEI: 0684601
Annual report due: 31 Mar 2026
Business address: 16 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: 16 WATERBURY RD PO BOX 7193, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ted@d2p.com

Industry & Business Activity

NAICS

561920 Convention and Trade Show Organizers

This industry comprises establishments primarily engaged in organizing, promoting, and/or managing events, such as business and trade shows, conventions, conferences, and meetings (whether or not they manage and provide the staff to operate the facilities in which these events take place). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BENJAMIN F. EDWARDS Officer 16 WATERBURY ROAD, PO BOX 7193, PROSPECT, CT, 06712, United States +1 203-206-4554 ted@d2p.com 34 DILLON ROAD, WOODBRIDGE, CT, 06525, United States
Gerald Schmidt Officer 16 WATERBURY ROAD, PROSPECT, CT, 06712, United States - - 13 Primrose Lane, Cromwell, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN F. EDWARDS Agent 16 WATERBURY RD, PROSPECT, CT, 06712, United States PO BOX 7193, PROSPECT, CT, 06712, United States +1 203-206-4554 ted@d2p.com 34 DILLON ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949011 2025-03-12 - Annual Report Annual Report -
BF-0012221664 2024-02-05 - Annual Report Annual Report -
BF-0011405091 2023-01-25 - Annual Report Annual Report -
BF-0010382297 2022-03-07 - Annual Report Annual Report 2022
0007174201 2021-02-18 - Annual Report Annual Report 2021
0006816789 2020-03-05 - Annual Report Annual Report 2020
0006452713 2019-03-12 - Annual Report Annual Report 2019
0006083414 2018-02-16 - Annual Report Annual Report 2018
0005864047 2017-06-09 - Annual Report Annual Report 2017
0005647796 2016-09-08 - 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See something incorrect or outdated?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