Search icon

STRATEGIC COLLABORATIONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STRATEGIC COLLABORATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2002
Business ALEI: 0708613
Annual report due: 31 Mar 2026
Business address: 545 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 545 PEMBURN DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: REREUTER@OPTONLINE.NET

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT E. REUTER Officer 545 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States +1 203-331-6288 rereuter@optonline.net 545 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. REUTER Agent 545 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States 545 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States +1 203-331-6288 rereuter@optonline.net 545 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change BOB REUTER ENTERPRISES, LLC STRATEGIC COLLABORATIONS, LLC 2004-08-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221088 2024-01-24 - Annual Report Annual Report -
BF-0011407200 2023-01-26 - Annual Report Annual Report -
BF-0010300896 2022-01-26 - Annual Report Annual Report 2022
0007107523 2021-02-02 - Annual Report Annual Report 2021
0006770495 2020-02-21 - Annual Report Annual Report 2020
0006362672 2019-02-05 - Annual Report Annual Report 2018
0006362716 2019-02-05 - Annual Report Annual Report 2019
0006362620 2019-02-05 - Annual Report Annual Report 2017
0005783465 2017-03-06 - Annual Report Annual Report 2016
0005783446 2017-03-06 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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