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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BOB REUTER ENTERPRISES, LLC | STRATEGIC COLLABORATIONS, LLC | 2004-08-25 |
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 |
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