Entity Name: | MARTINO & PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2016 |
Business ALEI: | 1204584 |
Annual report due: | 31 Mar 2026 |
Business address: | 337 OLD MOUNTAIN RD., FARMINGTON, CT, 06032, United States |
Mailing address: | 337 OLD MOUNTAIN RD., FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dmartino@strategyshop.net |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID J. MARTINO | Officer | 337 OLD MOUNTAIN RD., FARMINGTON, CT, 06032, United States | 337 OLD MOUNTAIN RD., FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013062696 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012406971 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011450714 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0011207651 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010262082 | 2022-02-20 | - | Annual Report | Annual Report | 2022 |
0007264412 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006897914 | 2020-05-04 | - | Annual Report | Annual Report | 2020 |
0006897912 | 2020-05-04 | - | Annual Report | Annual Report | 2019 |
0006106420 | 2018-03-05 | - | Annual Report | Annual Report | 2018 |
0005815034 | 2017-04-07 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4905607305 | 2020-04-30 | 0156 | PPP | 337 Old Mountain Rd, Farmington, CT, 06032-1618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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