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 |
NAICS
541910 Marketing Research and Public Opinion PollingThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | PRAXIS RESEARCH PARTNERS LLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | PRAXIS RESEARCH PARTNERS LLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | PRAXIS RESEARCH PARTNERS LLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
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