Search icon

JOHNSEN, FRETTY & CO., LLC

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

Company Details

Entity Name: JOHNSEN, FRETTY & CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1996
Business ALEI: 0546490
Annual report due: 31 Mar 2026
Business address: ONE LANDMARK SQUARE 20TH FLOOR, STAMFORD, CT, 06901, United States
Mailing address: ONE LANDMARK SQUARE 20TH FLOOR, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjohnsen@jfco.com

Industry & Business Activity

NAICS

523150 Investment Banking and Securities Intermediation

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities, or acting as agents (i.e., brokers) between buyers and sellers in buying or selling securities on a commission or transaction fee basis. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2023 061464827 2024-10-10 JOHNSEN, FRETTY & CO., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE LANDMARK SQUARE, 20TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2022 061464827 2023-10-16 JOHNSEN, FRETTY & CO., LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE LANDMARK SQUARE, 20TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2021 061464827 2022-09-29 JOHNSEN, FRETTY & CO., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE LANDMARK SQUARE, 20TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2020 061464827 2021-09-24 JOHNSEN, FRETTY & CO., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, 6TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2019 061464827 2020-09-29 JOHNSEN, FRETTY & CO., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, 6TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2018 061464827 2019-10-28 JOHNSEN, FRETTY & CO., LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2018 061464827 2019-09-24 JOHNSEN, FRETTY & CO., LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2017 061464827 2018-10-05 JOHNSEN, FRETTY & CO., LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2016 061464827 2017-09-29 JOHNSEN, FRETTY & CO., LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature
JOHNSEN, FRETTY & CO., LLC 401(K) PLAN 2015 061464827 2016-07-20 JOHNSEN, FRETTY & CO., LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2034062424
Plan sponsor’s address ONE ATLANTIC STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JAMES JOHNSEN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JAMES E. JOHNSEN Officer ONE LANDMARK SQUARE, 20TH FLOOR, STAMFORD, CT, 06901, United States 7 EAST TRAIL, DARIEN, CT, 06820, United States
GABRIEL P. OLIVERIO JR. Officer ONE LANDMARK SQUARE, 20TH FLOOR, STAMFORD, CT, 06901, United States 49 GOODWIVES RIVER RD, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Johnsen Agent ONE LANDMARK SQUARE 20TH FLOOR, STAMFORD, CT, 06901, United States ONE LANDMARK SQUARE 20TH FLOOR, STAMFORD, CT, 06901, United States +1 203-918-4597 jjohnsen@jfco.com 7 East Trl, Darien, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926491 2025-03-06 - Annual Report Annual Report -
BF-0012174402 2024-04-08 - Annual Report Annual Report -
BF-0011261443 2023-01-24 - Annual Report Annual Report -
BF-0010269536 2022-03-02 - Annual Report Annual Report 2022
0007152750 2021-02-15 - Annual Report Annual Report 2021
0007031790 2020-12-03 - Annual Report Annual Report 2020
0007031774 2020-12-03 - Annual Report Annual Report 2019
0007004893 2020-10-19 2020-10-19 Change of Agent Agent Change -
0007004830 2020-10-19 2020-10-19 Change of Business Address Business Address Change -
0006154919 2018-04-06 - Annual Report Annual Report 2014

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1301887 Overpayments & Enforcement of Judgments 2013-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-12-20
Termination Date 2014-02-11
Section 1332
Sub Section DF
Status Terminated

Parties

Name JOHNSEN, FRETTY & CO., LLC
Role Plaintiff
Name AMERICAN OUTDOOR ADVERTISING,
Role Defendant
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