Entity Name: | ACCELERATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Feb 2017 |
Business ALEI: | 1230539 |
Annual report due: | 31 Mar 2026 |
Business address: | 1 Westmere Ave, Norwalk, CT, 06853-1853, United States |
Mailing address: | 1 Westmere Ave, Norwalk, CT, United States, 06853-1853 |
ZIP code: | 06853 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cleschack@cl-law.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KATHY GIUSTI | Officer | 1 Westmere Ave, Norwalk, CT, 06853-1853, United States | 143 OLD STUDIO ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013072853 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012338945 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0011332363 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010293924 | 2022-05-26 | - | Annual Report | Annual Report | 2022 |
BF-0010454734 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007178456 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006742408 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006579612 | 2019-06-18 | - | Annual Report | Annual Report | 2019 |
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