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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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