Search icon

Stonehorse Partners, LLC

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

Company Details

Entity Name: Stonehorse Partners, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2023
Business ALEI: 2699768
Annual report due: 31 Mar 2026
Business address: 1063 Hope St, Stamford, CT, 06907-2109, United States
Mailing address: 1063 Hope St, Stamford, CT, United States, 06907-2109
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rustyshriner@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard W Shriner Jr Agent 1063 Hope St, Stamford, CT, 06907-2109, United States 1063 Hope St, Stamford, CT, 06907-2109, United States +1 203-515-1477 rustyshriner@gmail.com 79 Delafield Island Rd, Darien, CT, 06820-6016, United States

Officer

Name Role Business address Phone E-Mail Residence address
Richard W Shriner Jr Officer 1063 Hope St, Stamford, CT, 06907-2109, United States +1 203-515-1477 rustyshriner@gmail.com 79 Delafield Island Rd, Darien, CT, 06820-6016, United States
Susan Shriner Officer - - - 79 Dleafield Island Rd, Darien, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013220531 2025-03-13 - Annual Report Annual Report -
BF-0012315129 2024-03-20 - Annual Report Annual Report -
BF-0011665103 2023-01-17 - 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See something incorrect or outdated?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