Search icon

OPERATIONAL AND RISK SOLUTIONS LLC

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

Company Details

Entity Name: OPERATIONAL AND RISK SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2012
Business ALEI: 1070223
Annual report due: 31 Mar 2026
Business address: 4 LONDONDERRY COURT, AVON, CT, 06001, United States
Mailing address: 4 LONDONDERRY COURT, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johncthomson.ct@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN C. THOMSON Officer 4 LONDONDERRY COURT, AVON, CT, 06001, United States 4 LONDONDERRY COURT, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016682 2025-03-11 - Annual Report Annual Report -
BF-0012194266 2024-02-26 - Annual Report Annual Report -
BF-0011435030 2023-02-07 - Annual Report Annual Report -
BF-0010189249 2022-03-06 - Annual Report Annual Report 2022
BF-0010452553 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007197276 2021-03-01 - Annual Report Annual Report 2021
0007197267 2021-03-01 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006369098 2019-02-07 - Annual Report Annual Report 2019
See something incorrect or outdated?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