Search icon

J.M. LUMMIS SECURITIES, INC.

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

Company Details

Entity Name: J.M. LUMMIS SECURITIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1997
Business ALEI: 0565289
Annual report due: 19 Jun 2025
Business address: 50 LOCUST AVENUE, New Canaan, CT, 06840, United States
Mailing address: 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: susan@jmlummis.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

Central Index Key

CIK number Mailing Address Business Address Phone
0001044640 50 LOCUST AVE, NEW CANAAN, CT, 06840 50 LOCUST AVE, NEW CANAAN, CT, 06840 203-966-0005

Filings since 2025-03-03

Form type X-17A-5
File number 008-50435
Filing date 2025-03-03
Reporting date 2024-12-31
File View File

Filings since 2024-03-04

Form type X-17A-5
File number 008-50435
Filing date 2024-03-04
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-50435
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-02-22

Form type X-17A-5
File number 008-50435
Filing date 2022-02-22
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type X-17A-5
File number 008-50435
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-02-24

Form type X-17A-5
File number 008-50435
Filing date 2020-02-24
Reporting date 2019-12-31
File View File

Filings since 2019-02-26

Form type X-17A-5
File number 008-50435
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2018-03-13

Form type X-17A-5
File number 008-50435
Filing date 2018-03-13
Reporting date 2017-12-31
File View File

Filings since 2017-02-21

Form type X-17A-5
File number 008-50435
Filing date 2017-02-21
Reporting date 2016-12-31
File View File

Filings since 2016-02-17

Form type X-17A-5
File number 008-50435
Filing date 2016-02-17
Reporting date 2015-12-31
File View File

Filings since 2015-03-11

Form type X-17A-5/A
File number 008-50435
Filing date 2015-03-11
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-50435
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-50435
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-20

Form type X-17A-5
File number 008-50435
Filing date 2013-02-20
Reporting date 2012-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-50435
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-50435
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50435
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-50435
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-50435
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-50435
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-27

Form type X-17A-5/A
File number 008-50435
Filing date 2006-03-27
Reporting date 2005-12-31
File View File

Filings since 2006-02-23

Form type X-17A-5
File number 008-50435
Filing date 2006-02-23
Reporting date 2005-12-31
File View File

Filings since 2005-02-23

Form type X-17A-5
File number 008-50435
Filing date 2005-02-23
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-50435
Filing date 2004-02-25
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-50435
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-04-05

Form type X-17A-5/A
File number 008-50435
Filing date 2002-04-05
Reporting date 2001-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-50435
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SYAYYDYFWH1H34 0565289 US-CT GENERAL ACTIVE 1997-06-19

Addresses

Legal c/o David C. Lummis, 50 Locust Avenue, New Canaan, US-CT, US, 06840
Headquarters 50 Locust Avenue, New Canaan, US-CT, US, 06840

Registration details

Registration Date 2017-10-25
Last Update 2023-10-25
Status ISSUED
Next Renewal 2024-10-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0565289

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID C. LUMMIS Agent 50 LOCUST AVENUE, New Canaan, CT, 06840, United States 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States +1 203-247-2406 susan@jmlummis.com 6 PIONEER ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN AMBUHL GALIONE Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States - - 30 PEACEABLE STREET, RIDGEFIELD, CT, 06877, United States
DAVID C. LUMMIS Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States +1 203-247-2406 susan@jmlummis.com 6 PIONEER ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175588 2024-05-21 - Annual Report Annual Report -
BF-0011260105 2023-05-30 - Annual Report Annual Report -
BF-0010350211 2022-05-26 - Annual Report Annual Report 2022
0007354584 2021-05-28 - Annual Report Annual Report 2021
0006900723 2020-05-08 - Annual Report Annual Report 2020
0006556593 2019-05-13 - Annual Report Annual Report 2019
0006180683 2018-05-09 - Annual Report Annual Report 2018
0005857795 2017-06-06 - Annual Report Annual Report 2017
0005634450 2016-08-22 - Annual Report Annual Report 2016
0005634439 2016-08-22 - Annual Report Annual Report 2015
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