Search icon

INCO LIMITED PARTNERSHIP

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

Company Details

Entity Name: INCO LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1989
Business ALEI: 0526316
Annual report due: 28 Dec 2025
Business address: 80 DOGWOOD DRIVE, EASTON, CT, 06612, United States
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wlob5@optonline.net

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

Links between entities

Type Company Name Company Number State
Headquarter of INCO LIMITED PARTNERSHIP, NEW YORK 2211705 NEW YORK

Agent

Name Role Business address Phone E-Mail Residence address
GERARD T. O'BRIEN Agent 80 DOGWOOD DRIVE, EASTON, CT, 06612, United States +1 732-439-5983 wlob5@optonline.net 80 DOGWOOD DRIVE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
WALTER O'BRIEN JR. Officer C/O ANGELO & O'BRIEN P.A., 340 NORTH AVENUE EAST, CRANFORD, NJ, 07016, United States C/O ANGELO & O'BRIEN P.A., 340 NORTH AVENUE EAST, CRANFORD, NJ, 07016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292607 2024-12-12 - Annual Report Annual Report -
BF-0010714014 2023-12-19 - Annual Report Annual Report -
BF-0011258945 2023-12-19 - Annual Report Annual Report -
BF-0009126292 2023-12-19 - Annual Report Annual Report 2009
BF-0009126291 2023-12-19 - Annual Report Annual Report 2016
BF-0009126283 2023-12-19 - Annual Report Annual Report 2011
BF-0009126284 2023-12-19 - Annual Report Annual Report 2006
BF-0009126278 2023-12-19 - Annual Report Annual Report 2018
BF-0009126285 2023-12-19 - Annual Report Annual Report 2017
BF-0009126281 2023-12-19 - Annual Report Annual Report 2010
See something incorrect or outdated?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