Search icon

FATHOM SOLUTIONS LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FATHOM SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 14 Aug 2002
Business ALEI: 0723185
Annual report due: 31 Mar 2013
Business address: 7113 ROUTE 91, tully, NY, 13159
Mailing address: 7113 route 91, TULLY, NY, 13159
Place of Formation: NEW YORK
E-Mail: vpreston@fathom-solutions.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2014-05-22
Expiration Date: 2016-05-22
Status: Expired
Product: Commercial Diving Services - Underwater construction, inspections, and maintenance. (Underwater welding, burning, debris removal, underwater bridge work, underwater video, underwater concrete work, cable burials, custom fabrication work etc)
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Machinery and Accessories

Links between entities

Type Company Name Company Number State
Headquarter of FATHOM SOLUTIONS LLC, NEW YORK 4115930 NEW YORK

Agent

Name Role Business address E-Mail Residence address
JOHN J RADSHAW III Agent 900 CHAPEL ST STE 620, NEW HAVEN, CT, 06510, United States vpreston@fathom-solutions.com 284 SHOREHAM VILLAGE DR, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
VICTORIA PRESTON Officer 50 LIBERTY ST. "B", CLINTON, CT, 06413, United States 7113 RTE 91, TULLY, NY, 13159, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011026941 2022-10-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010664342 2022-06-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005253030 2014-12-04 2014-12-04 Change of Business Address Business Address Change -
0005253038 2014-12-04 2014-12-04 Interim Notice Interim Notice -
0005253048 2014-12-04 2014-12-04 Change of Agent Agent Change -
0004681935 2012-07-09 - Annual Report Annual Report 2011
0004681939 2012-07-09 - Annual Report Annual Report 2012
0004258302 2010-10-18 - Annual Report Annual Report 2010
0004258291 2010-10-18 - Annual Report Annual Report 2009
0003781566 2008-09-09 - Annual Report Annual Report 2008

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123158495 0111500 2004-07-23 PROVIDENCE/WORCHESTER RR PROJECT, PORTLAND, CT, 06480
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-23
Emphasis L: EISA
Case Closed 2004-12-22

Related Activity

Type Complaint
Activity Nr 204003826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-11-23
Abatement Due Date 2004-11-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100421 H
Issuance Date 2004-11-23
Abatement Due Date 2004-11-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005249354 Active OFS 2024-11-08 2025-04-11 AMENDMENT

Parties

Name TD BANK NA SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
Name FATHOM SOLUTIONS LLC
Role Debtor
0003347151 Active OFS 2019-12-30 2025-04-11 AMENDMENT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name TD BANK NA SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0003145011 Active LABOR 2016-10-18 9999-12-31 ORIG FIN STMT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003036268 Active OFS 2015-01-15 2025-04-11 AMENDMENT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name TD BANK NA SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0003025416 Active MUNICIPAL 2014-10-31 2029-10-31 ORIG FIN STMT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF CLINTON
Role Secured Party
0002906601 Active IRS 2012-11-07 9999-12-31 RELEASE ORIG

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002884337 Active IRS 2012-06-13 9999-12-31 RELEASE ORIG

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002865107 Active IRS 2012-03-13 9999-12-31 ORIG FIN STMT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002850661 Active IRS 2011-12-13 9999-12-31 ORIG FIN STMT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002734852 Active OFS 2010-02-03 2025-04-11 AMENDMENT

Parties

Name FATHOM SOLUTIONS LLC
Role Debtor
Name TD BANK NA SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
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