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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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