FAIRCAST LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FAIRCAST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jul 2009 |
Business ALEI: | 0977325 |
Annual report due: | 31 Mar 2026 |
Business address: | 9 EVERGREEN TERRACE, NORWALK, CT, 06854, United States |
Mailing address: | 9 EVERGREEN TERRACE, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | faircastllc@gmail.com |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M ROSNICK | Agent | 9 EVERGREEN TERRACE, NORWALK, CT, 06854, United States | 9 EVERGREEN TERRACE, NORWALK, CT, 06854, United States | +1 917-512-1413 | faircastllc@gmail.com | 9 EVERGREEN TERRACE, NORWALK, CT, 06854, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY M ROSNICK | Officer | 9 EVERGREEN TERRACE, NORWALK, CT, 06854, United States | +1 917-512-1413 | faircastllc@gmail.com | 9 EVERGREEN TERRACE, NORWALK, CT, 06854, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012998188 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012292029 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011175357 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010324639 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007329502 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006858665 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006486991 | 2019-03-23 | - | Annual Report | Annual Report | 2017 |
0006486992 | 2019-03-23 | - | Annual Report | Annual Report | 2018 |
0006486993 | 2019-03-23 | - | Annual Report | Annual Report | 2019 |
0005687112 | 2016-11-04 | - | Change of Agent Address | Agent Address Change | - |
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