Search icon

STONINGTON POINT PARTNERS, LLC

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

Company Details

Entity Name: STONINGTON POINT PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2005
Business ALEI: 0807500
Annual report due: 31 Mar 2025
Business address: 118 WATER ST., STONINGTON, CT, 06378, United States
Mailing address: 118 WATER STREET, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: tep68@yahoo.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT BATES Agent 118 WATER ST, STONINGTON, CT, 06378, United States 118 WATER ST., STONINGTON, CT, 06378, United States +1 860-389-3495 tep68@yahoo.com 1152 BELLEWOOD SQUARD, DUNWOODY, GA, 30338-4047, United States

Officer

Name Role Phone E-Mail Residence address
SCOTT BATES Officer +1 860-389-3495 tep68@yahoo.com 1152 BELLEWOOD SQUARD, DUNWOODY, GA, 30338-4047, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139066 2024-02-14 - Annual Report Annual Report -
BF-0011162695 2023-03-15 - Annual Report Annual Report -
BF-0008023128 2022-05-27 - Annual Report Annual Report 2020
BF-0010613439 2022-05-27 - Annual Report Annual Report -
BF-0009861204 2022-05-27 - Annual Report Annual Report -
0006465064 2019-03-14 - Annual Report Annual Report 2019
0006465062 2019-03-14 - Annual Report Annual Report 2018
0005782046 2017-03-04 - Annual Report Annual Report 2015
0005782050 2017-03-04 - Annual Report Annual Report 2017
0005782049 2017-03-04 - Annual Report Annual Report 2016
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