Search icon

GIBSON PARTNERS, LLC

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

Company Details

Entity Name: GIBSON PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2007
Business ALEI: 0902679
Annual report due: 31 Mar 2026
Business address: 748 MIDDLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 748 MIDDLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mgibson@qualitycoils.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

Officer

Name Role Business address Residence address
KEITH GIBSON Officer 748 MIDDLE STREET, BRISTOL, CT, 06010, United States WAKE ROBIN RD, HARWINGTON, CT, 06791, United States
MARK A. GIBSON Officer 748 MIDDLE STREET, BRISTOL, CT, 06010, United States 12 CEDAR RIDGE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT ZELINGER Agent C/O HINCKLEY, ALLEN & SNYDER LLP, 20 CHURCH STREET #18, HARTFORD, CT, 06103, United States C/O HINCKLEY, ALLEN & SNYDER LLP, 20 CHURCH STREET #18, HARTFORD, CT, 06103, United States +1 860-676-3036 crzelinger@hinckleyallen.com 20 CHURCH STREET #18, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986061 2025-02-26 - Annual Report Annual Report -
BF-0012354619 2024-03-05 - Annual Report Annual Report -
BF-0011283741 2023-03-01 - Annual Report Annual Report -
BF-0010326688 2022-03-02 - Annual Report Annual Report 2022
0007184572 2021-02-23 - Annual Report Annual Report 2021
0006767162 2020-02-17 - Annual Report Annual Report 2020
0006320981 2019-01-15 - Annual Report Annual Report 2019
0006007326 2018-01-15 - Annual Report Annual Report 2018
0005858553 2017-06-06 - Annual Report Annual Report 2017
0005711317 2016-12-05 - 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