Search icon

LEGACY PARTNERS INTERNATIONAL, INC.

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

Company Details

Entity Name: LEGACY PARTNERS INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2014
Business ALEI: 1157864
Annual report due: 21 Oct 2025
Business address: 700 State Street, NEW HAVEN, CT, 06511, United States
Mailing address: 700 State Street, Suite 202A, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: mdimauro@lpilearning.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY PARTNERS INTERNATIONAL 401(K) PLAN 2023 472235040 2024-07-12 LEGACY PARTNERS INTERNATIONAL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541910
Sponsor’s telephone number 2035334746
Plan sponsor’s address 700 STATE STREET, SUITE 202, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing CLARE WISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing CLARE WISE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY J. SPUCHES Agent 185 ASYLUM STREET, CITYPLACE I, 22ND FLOOR, ROGIN NASSAU LLC, HARTFORD, CT, 06103-3460, United States 185 ASYLUM STREET, CITYPLACE I, 22ND FLOOR, ROGIN NASSAU LLC, HARTFORD, CT, 06103-3460, United States +1 860-256-6300 gspuches@roginlaw.com 20 FIELD DR, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
MICHAEL DIMAURO Officer 700 State St, New Haven, CT, 06511-6500, United States 121 Ocean Avenue, West Haven, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262422 2024-09-25 - Annual Report Annual Report -
BF-0012563135 2024-02-26 2024-02-26 Change of Business Address Business Address Change -
BF-0011199059 2023-09-21 - Annual Report Annual Report -
BF-0010196237 2022-09-22 - Annual Report Annual Report 2022
BF-0009819691 2021-10-06 - Annual Report Annual Report -
0007340710 2021-05-17 - Annual Report Annual Report 2020
0007340702 2021-05-17 - Annual Report Annual Report 2019
0007332247 2021-05-11 2021-05-11 Change of Agent Agent Change -
0007009909 2020-10-29 - Change of Business Address Business Address Change -
0006258934 2018-10-15 - Annual Report Annual Report 2018
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