Search icon

GREYHOUND PARTNERS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GREYHOUND PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2010
Business ALEI: 1024173
Annual report due: 31 Mar 2025
Business address: 10 Tower Lane, Suite 101, ATTN: Molly Carpenter, Avon, CT, 06001, United States
Mailing address: 10 Tower Lane, Suite 101, ATTN: Molly Carpenter, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rmackenzie@benistar.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
HALLORAN & SAGE LLP Agent

Officer

Name Role Business address Residence address
Constance Ann Carpenter Officer 84 Lawton Road, Canton, CT, 06019, United States 484 West 43rd Street, New York, NY, 10036, United States
GREYHOUND MANAGEMENT INC. Officer 10 Tower Lane, Suite 101, ATTN: Molly Carpenter, Avon, CT, 06001, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012051794 2024-03-06 - Annual Report Annual Report -
BF-0011425871 2023-01-31 - Annual Report Annual Report -
BF-0011310168 2022-11-28 2022-11-28 Change of Business Address Business Address Change -
BF-0011310174 2022-11-28 2022-11-28 Interim Notice Interim Notice -
BF-0011048722 2022-10-27 2022-10-27 Interim Notice Interim Notice -
BF-0011046906 2022-10-25 2022-10-25 Interim Notice Interim Notice -
BF-0011046796 2022-10-25 2022-10-25 Change of Business Address Business Address Change -
BF-0011046803 2022-10-25 2022-10-25 Interim Notice Interim Notice -
BF-0010230549 2022-03-29 - Annual Report Annual Report 2022
BF-0008997664 2021-12-16 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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