Entity Name: | BROADVIEW TALENT PARTNERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Jan 2021 |
Business ALEI: | 1373106 |
Annual report due: | 03 Feb 2026 |
Business address: | 500 Post Road East, Westport, CT, 06880, United States |
Mailing address: | 500 Post Road East, 2nd Floor, Westport, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | TRACYMAC@BROADVIEWTALENT.COM |
NAICS
561312 Executive Search ServicesThis U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADVIEW TALENT PARTNERS, INC., RHODE ISLAND | 001721020 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
TRACY MCMILLAN | Officer | 120 NORTHWOOD ROAD, 2ND FLOOR, FAIRFIELD, CT, 06825, United States | 120 NORTHWOOD RD, FAIRFIELD, CT, 06825, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
J. VANCE HANCOCK | Agent | 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897, United States | 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897, United States | +1 610-761-2740 | holly@portjeffcpa.com | 50 STONES THROW ROAD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013157906 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012645540 | 2024-05-22 | 2024-05-22 | Change of Business Address | Business Address Change | - |
BF-0012311328 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011108772 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0010263777 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007118606 | 2021-02-03 | 2021-02-03 | First Report | Organization and First Report | - |
0007061581 | 2021-01-12 | 2021-01-12 | Business Formation | Certificate of Incorporation | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005187975 | Active | OFS | 2024-01-22 | 2029-01-22 | ORIG FIN STMT | |||||||||||||
|
Name | BROADVIEW TALENT PARTNERS, INC. |
Role | Debtor |
Name | Bank of America, N.A. |
Role | Secured Party |
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