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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role |
---|---|
HALLORAN & SAGE LLP | Agent |
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 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 |
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