Search icon

CLEARPATH SOLUTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CLEARPATH SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2014
Business ALEI: 1155839
Annual report due: 31 Mar 2026
Business address: 165 Harbor St, Branford, CT, 06405, United States
Mailing address: 165 Harbor St, 1, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pwirtz321@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 Business address Mailing address Phone E-Mail Residence address
PAUL WIRTZ Agent 165 Harbor St, 1, Branford, CT, 06405, United States 165 Harbor St, 1, Branford, CT, 06405, United States +1 203-747-1197 pwirtz321@gmail.com 165 Harbor St, 1, Branford, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL WIRTZ Officer 19 WELLSWEEP ROAD, BRANFORD, CT, 06405, United States +1 203-747-1197 pwirtz321@gmail.com 165 Harbor St, 1, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042966 2025-03-04 - Annual Report Annual Report -
BF-0012263989 2024-01-17 - Annual Report Annual Report -
BF-0011204279 2023-01-19 - Annual Report Annual Report -
BF-0010238852 2022-03-10 - Annual Report Annual Report 2022
0007215517 2021-03-10 - Annual Report Annual Report 2021
0007215502 2021-03-10 - Annual Report Annual Report 2020
0006375704 2019-02-11 - Annual Report Annual Report 2019
0006314137 2019-01-09 - Annual Report Annual Report 2018
0005979520 2017-12-05 - Annual Report Annual Report 2017
0005979518 2017-12-05 - Annual Report Annual Report 2016
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