Search icon

PROSPECTOR LLC

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

Company Details

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

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This 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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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 -
See something incorrect or outdated?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