Search icon

SPECTRUM FINANCIAL STRATEGIES, INC.

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

Company Details

Entity Name: SPECTRUM FINANCIAL STRATEGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1995
Business ALEI: 0506637
Annual report due: 10 Jan 2026
Business address: 2525 WHITNEY AVE, HAMDEN, CT, 06518, United States
Mailing address: 2525 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: bbogen@compuserve.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYAN P. BOGEN Agent 2525 WHITNEY AVE, HAMDEN, CT, 06518, United States 2525 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-248-8587 bbogen@compuserve.com 54 JENNIFER DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
BRYAN BOGEN Officer 2525 WHITNEY AVE, HAMDEN, CT, 06518, United States 54 JENNIFER DR, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922381 2024-12-12 - Annual Report Annual Report -
BF-0012360053 2024-01-11 - Annual Report Annual Report -
BF-0011255414 2022-12-12 - Annual Report Annual Report -
BF-0010176836 2022-01-26 - Annual Report Annual Report 2022
0007083220 2021-01-26 - Annual Report Annual Report 2021
0006713054 2020-01-07 - Annual Report Annual Report 2020
0006299929 2018-12-28 - Annual Report Annual Report 2019
0006256476 2018-10-09 - Annual Report Annual Report 2018
0005736719 2017-01-11 - Annual Report Annual Report 2017
0005502193 2016-03-04 - Annual Report Annual Report 2016

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
0003448790 Active OFS 2021-06-09 2026-10-04 AMENDMENT

Parties

Name SPECTRUM FINANCIAL STRATEGIES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003448285 Active OFS 2021-06-07 2026-10-04 AMENDMENT

Parties

Name SPECTRUM FINANCIAL STRATEGIES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003112376 Active OFS 2016-04-07 2026-10-04 AMENDMENT

Parties

Name SPECTRUM FINANCIAL STRATEGIES, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002832378 Active OFS 2011-08-24 2026-10-04 AMENDMENT

Parties

Name NEWALLIANCE BANK
Role Secured Party
Name SPECTRUM FINANCIAL STRATEGIES, INC.
Role Debtor
0002417856 Active OFS 2006-10-04 2026-10-04 ORIG FIN STMT

Parties

Name NEWALLIANCE BANK
Role Secured Party
Name SPECTRUM FINANCIAL STRATEGIES, INC.
Role Debtor
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