Search icon

CORK PARTNERS, LLC

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

Company Details

Entity Name: CORK PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 08 Dec 2014
Business ALEI: 1161517
Annual report due: 31 Mar 2022
Business address: 190 FARMINGTON AVE, FARMINGTON, CT, 06032, United States
Mailing address: IBNR, LLC P.O. BOX 644490, VERO BEACH, FL, United States, 32963
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sots@dowling.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
VINCENT J. DOWLING JR. Agent 190 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 190 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States sots@dowling.com 7 SEA COURT, VERO BEACH, FL, 32963, United States

Officer

Name Role Business address E-Mail Residence address
VINCENT J. DOWLING JR. Officer 2801 OCEAN DRIVE, #205, VERO BEACH, FL, 32963, United States sots@dowling.com 7 SEA COURT, VERO BEACH, FL, 32963, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010421684 2021-12-29 2021-12-29 Domestication Certificate of Domestication -
0007276580 2021-03-31 - Annual Report Annual Report 2021
0006823068 2020-03-10 - Annual Report Annual Report 2020
0006359516 2019-02-04 - Annual Report Annual Report 2019
0006004574 2018-01-12 - Annual Report Annual Report 2018
0005975541 2017-11-29 - Annual Report Annual Report 2017
0005710768 2016-12-02 - Annual Report Annual Report 2016
0005710732 2016-12-02 - Annual Report Annual Report 2015
0005233243 2014-12-08 2014-12-08 Business Formation Certificate of Organization -
See something incorrect or outdated?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