Search icon

SUCCESS STRATEGIES LLC

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

Company Details

Entity Name: SUCCESS STRATEGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2002
Business ALEI: 0704494
Annual report due: 31 Mar 2026
Business address: ROBERT COOPERMAN LPC 778 FARMINGTON AVE., FARMINGTON, CT, 06032, United States
Mailing address: 778 FARMINGTON AVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: coopermanrobert@aol.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT COOPERMAN Agent 778 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 778 FARMINGTON AVE, FARMINGTON, CT, 06032, United States +1 860-655-8555 coopermanrobert@aol.com 3 LOWELL RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
ROBERT J. COOPERMAN Officer 3 LOWELL, FARMINGTON, CT, 06032, United States 3 LOWELL, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950141 2025-03-20 - Annual Report Annual Report -
BF-0012222641 2024-03-29 - Annual Report Annual Report -
BF-0011408685 2023-04-04 - Annual Report Annual Report -
BF-0010202302 2022-04-05 - Annual Report Annual Report 2022
0007144687 2021-02-11 - Annual Report Annual Report 2019
0007144701 2021-02-11 - Annual Report Annual Report 2021
0007144678 2021-02-11 - Annual Report Annual Report 2018
0007144695 2021-02-11 - Annual Report Annual Report 2020
0007144637 2021-02-11 - Annual Report Annual Report 2017
0005525183 2016-03-30 - 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