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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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