Search icon

PRAXIS RESEARCH PARTNERS LLC

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

Company Details

Entity Name: PRAXIS RESEARCH PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2002
Business ALEI: 0726864
Annual report due: 31 Mar 2026
Business address: PRAXIS RESEARCH PARTNERS 3 HARVEST LANE, WESTON, CT, 06883, United States
Mailing address: P.O. BOX 1103, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atomanelli@praxis-research.com

Industry & Business Activity

NAICS

541910 Marketing Research and Public Opinion Polling

This industry comprises establishments primarily engaged in systematically gathering, recording, tabulating, and presenting marketing and public opinion data. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ADAM TOMANELLI Officer 3 HARVEST LANE, WESTON, CT, 06883, United States 3 HARVEST LANE, WESTON, CT, 06883, United States
MARCELO NACHT Officer 160 HARMON AVE, PELHAM, NY, 10803, United States 160 HARMON AVENUE, PELHAM, NY, 10803, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRETT W. DIXON Agent C/O FINN DIXON & FERLING LLP, Six LANDMARK SQUARE, SUITE 1400, STAMFORD, CT, 06901, United States C/O FINN DIXON & FERLING LLP, ONE LANDMARK SQUARE, SUITE 1400, STAMFORD, CT, 06901, United States +1 203-325-5016 bdixon@fdh.com 11 HUNT STREET, ROWAYTON, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957104 2025-03-14 - Annual Report Annual Report -
BF-0012136409 2024-05-30 - Annual Report Annual Report -
BF-0011274654 2023-02-01 - Annual Report Annual Report -
BF-0010295716 2022-04-05 - Annual Report Annual Report 2022
BF-0009781934 2021-09-24 - Annual Report Annual Report -
0006960101 2020-08-11 - Annual Report Annual Report 2020
0006695290 2019-12-13 - Annual Report Annual Report 2019
0006695289 2019-12-13 - Annual Report Annual Report 2018
0005990862 2017-12-27 - Annual Report Annual Report 2017
0005878836 2017-07-03 - Annual Report Annual Report 2016

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
0003295257 Active OFS 2019-03-20 2024-05-15 AMENDMENT

Parties

Name PRAXIS RESEARCH PARTNERS LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003275765 Active OFS 2018-11-20 2024-05-15 AMENDMENT

Parties

Name PRAXIS RESEARCH PARTNERS LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0002995188 Active OFS 2014-05-15 2024-05-15 ORIG FIN STMT

Parties

Name PRAXIS RESEARCH PARTNERS LLC
Role Debtor
Name BANK OF AMERICA
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