Search icon

PETOSKEY PARTNERS, LLC

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

Company Details

Entity Name: PETOSKEY PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 19 Nov 2013
Business ALEI: 1125294
Annual report due: 31 Mar 2026
Business address: 18 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States
Mailing address: 18 ASPENWOOD DRIVE, WEATOGUE, CT, United States, 06089
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: george@petoskeypartners.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GEORGE L. PALMS, JR. Officer 18 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States 18 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States

Agent

Name Role Mailing address Residence address
GEORGE L. PALMS, JR. Agent 18 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States 18 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013322451 2025-02-11 2025-02-11 Reinstatement Certificate of Reinstatement -
BF-0013240141 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012752883 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010372123 2022-05-14 - Annual Report Annual Report 2022
0007179916 2021-02-20 - Annual Report Annual Report 2021
0006847730 2020-03-24 - Annual Report Annual Report 2020
0006308172 2019-01-04 - Annual Report Annual Report 2019
0006116301 2018-03-10 - Annual Report Annual Report 2018
0005982319 2017-12-09 - Annual Report Annual Report 2017
0005982317 2017-12-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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