Search icon

BROADVIEW TALENT PARTNERS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

561312 Executive Search Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of BROADVIEW TALENT PARTNERS, INC., RHODE ISLAND 001721020 RHODE ISLAND

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name BROADVIEW TALENT PARTNERS, INC.
Role Debtor
Name Bank of America, N.A.
Role Secured Party
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