Search icon

Foster Performance LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Foster Performance LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 27 Mar 2025
Business ALEI: 3184886
Annual report due: 31 Mar 2026
Business address: 896 Prospect St, Hamden, CT, 06517-4028, United States
Mailing address: 896 Prospect St, Hamden, CT, United States, 06517-4028
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: steve@foster-performance.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Residence address
Steven Foster Officer 317 South 4th Street, Apt 2, Brooklyn, NY, 11211-6764, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013357566 2025-03-27 - Business Formation Certificate of Organization -

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
0005265173 Active OFS 2025-01-28 2030-01-28 ORIG FIN STMT

Parties

Name Foster Performance LLC
Role Debtor
Name Geneva Capital, LLC
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See something incorrect or outdated?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