Entity Name: | PROSPECTOR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jan 2021 |
Business ALEI: | 1373556 |
Annual report due: | 31 Mar 2026 |
Business address: | 18 CROCKETT STREET, NORWALK, CT, 06853, United States |
Mailing address: | 18 CROCKETT STREET, NORWALK, CT, United States, 06853 |
ZIP code: | 06853 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | compliancemail@cscinfo.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Charles B DeLana | Officer | 18 CROCKETT STREET, NORWALK, CT, 06853, United States | 18 CROCKETT STREET, NORWALK, CT, 06853, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013148117 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012344905 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011106714 | 2023-03-11 | - | Annual Report | Annual Report | - |
BF-0010252632 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0010471692 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007064133 | 2021-01-14 | 2021-01-14 | 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