Search icon

ESSENTIAL OUTCOMES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ESSENTIAL OUTCOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2002
Business ALEI: 0714506
Annual report due: 31 Mar 2026
Business address: 11 ROLLING MEADOW DR, TOLLAND, CT, 06084, United States
Mailing address: 11 ROLLING MEADOW DR, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: cguerreri@essential-outcomes.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
CYNTHIA FORBES-GUERRERI Agent 11 ROLLING MEADOW DR, TOLLAND, CT, 06084, United States 11 ROLLING MEADOW DR, TOLLAND, CT, 06084, United States +1 860-978-0739 cguerreri@essential-outcomes.com CT, 11 ROLLING MEADOW DR, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA FORBES-GUERRERI Officer 11 ROLLING MEADOW DR, TOLLAND, CT, 06084, United States +1 860-978-0739 cguerreri@essential-outcomes.com CT, 11 ROLLING MEADOW DR, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953329 2025-03-09 - Annual Report Annual Report -
BF-0012085983 2024-02-10 - Annual Report Annual Report -
BF-0011406490 2023-06-01 - Annual Report Annual Report -
BF-0010242173 2022-07-24 - Annual Report Annual Report 2022
0007229029 2021-03-13 - Annual Report Annual Report 2021
0006881663 2020-04-10 - Annual Report Annual Report 2020
0006810178 2020-03-03 2020-03-03 Agent Resignation Agent Resignation -
0006575005 2019-06-12 2019-06-12 Change of Email Address Business Email Address Change -
0006575033 2019-06-12 - Annual Report Annual Report 2019
0006575017 2019-06-12 - Annual Report Annual Report 2015
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