Search icon

Park City Partners LLC

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

Company Details

Entity Name: Park City Partners LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2022
Business ALEI: 2544491
Annual report due: 31 Mar 2026
Business address: 300 Wilson Ave, Norwalk, CT, 06854-4663, United States
Mailing address: 3 Browne Pl, Norwalk, CT, United States, 06853
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbradley1903@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Marc Bradley Officer 300 Wilson Ave, 290, Norwalk, CT, 06854, United States +1 413-329-8033 mbradley1903@gmail.com 8 Shadbush Ln, Westport, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marc Bradley Agent 300 Wilson Ave, Norwalk, CT, 06854, United States 3 Browne Pl, Norwalk, CT, 06853-1806, United States +1 413-329-8033 mbradley1903@gmail.com 8 Shadbush Ln, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013191754 2025-02-20 - Annual Report Annual Report -
BF-0012209286 2024-01-24 - Annual Report Annual Report -
BF-0011509804 2023-03-15 - Annual Report Annual Report -
BF-0010967562 2022-08-13 2022-08-13 Change of Business Address Business Address Change -
BF-0010563589 2022-04-22 - 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See something incorrect or outdated?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