Search icon

GOODROOT LLC

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

Company Details

Entity Name: GOODROOT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2020
Business ALEI: 1349589
Annual report due: 31 Mar 2026
Business address: 10 FRONT ST, COLLINSVILLE, CT, 06019, United States
Mailing address: 10 FRONT ST, COLLINSVILLE, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@goodrootinc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODROOT, LLC 401(K) PLAN 2023 851797665 2024-10-09 GOODROOT, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 8603525040
Plan sponsor’s DBA name REMEDYONE
Plan sponsor’s address 10 FRONT STREET, SUITE 102, COLLINSVILLE, CT, 06022

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JAMES HARPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Waterbury Agent 10 FRONT ST, COLLINSVILLE, CT, 06019, United States 10 FRONT ST, COLLINSVILLE, CT, 06019, United States +1 860-294-1049 accounting@goodrootinc.com 10 Front Street, Collinsville, CT, 06019, United States

Officer

Name Role Business address Residence address
JAMES HARPER Officer 10 FRONT ST., COLLINSVILLE, CT, 06019, United States 5 MILLS LANE, CANTON, CT, 06019, United States
JESSICA RYDEL Officer 10 FRONT ST., COLLINSVILLE, CT, 06019, United States 114 HARVEST LANE, CT, GLASTONBURY, CT, 06033, United States
MICHAEL WATERBURY Officer 10 FRONT ST., COLLINSVILLE, CT, 06019, United States 10 Front St Suite 102, Collinsville, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013132703 2025-03-05 - Annual Report Annual Report -
BF-0012341809 2024-01-03 - Annual Report Annual Report -
BF-0011368642 2023-02-16 - Annual Report Annual Report -
BF-0010412572 2022-04-06 - Annual Report Annual Report 2022
0007112099 2021-02-02 - Annual Report Annual Report 2021
0006940380 2020-07-02 2020-07-02 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