Search icon

PHOTON PARTNERS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHOTON PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2017
Business ALEI: 1234722
Annual report due: 31 Mar 2026
Business address: 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States
Mailing address: 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joshgonnella@me.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA GONNELLA Officer 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA JAMES GONNELA Agent 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States +1 203-807-3623 joshgonnella@me.com 366 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076258 2025-01-04 - Annual Report Annual Report -
BF-0012285017 2024-05-31 - Annual Report Annual Report -
BF-0011329969 2023-04-26 - Annual Report Annual Report -
BF-0010394174 2022-04-05 - Annual Report Annual Report 2022
0007191412 2021-02-26 - Annual Report Annual Report 2021
0006804534 2020-03-02 - Annual Report Annual Report 2020
0006487589 2019-03-25 - Annual Report Annual Report 2019
0006487581 2019-03-25 - Annual Report Annual Report 2018
0005809375 2017-04-03 2017-04-03 Business Formation Certificate of Organization -
See something incorrect or outdated?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