Search icon

FOX MANAGEMENT INC.

Headquarter

Company Details

Entity Name: FOX MANAGEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1991
Business ALEI: 0264626
Annual report due: 27 Aug 2025
NAICS code: 523940 - Portfolio Management and Investment Advice
Business address: 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States
Mailing address: 8 PINE HILL TRAIL, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: sumifox@hotmail.com

Links between entities

Type Company Name Company Number State
Headquarter of FOX MANAGEMENT INC., NEW YORK 1599114 NEW YORK

Officer

Name Role Business address Residence address
HENRY P. RENARD Officer 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States

Director

Name Role Business address Residence address
HENRY P. RENARD Director 8 PINE HILL TRAIL., SHERMAN, CT, 06784, United States 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY P RENARD Agent 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States +1 917-345-1097 sumifox@hotmail.com 8 PINE HILL TRAIL, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268469 2024-08-01 No data Annual Report Annual Report No data
BF-0011391732 2023-08-01 No data Annual Report Annual Report No data
BF-0010372363 2022-07-29 No data Annual Report Annual Report 2022
BF-0009810002 2021-10-04 No data Annual Report Annual Report No data
0007221517 2021-03-11 No data Annual Report Annual Report 2020
0006602154 2019-07-22 No data Annual Report Annual Report 2019
0006214031 2018-07-11 No data Annual Report Annual Report 2013
0006214042 2018-07-11 No data Annual Report Annual Report 2016
0006214034 2018-07-11 No data Annual Report Annual Report 2014
0006214055 2018-07-11 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website