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