Search icon

HYACINTHE LIMITED PARTNERSHIP

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HYACINTHE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 1984
Business ALEI: 0569246
Annual report due: 19 Jan 2026
Mailing address: PO BOX 3580, STAMFORD, CT, United States, 06905
Business address: 352 Saybrook Rd, Orange, CT, 06477-3003, United States
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rfoley@hoffmanpartners.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 Phone E-Mail Residence address
Stephen Hoffman Agent 352 Saybrook Rd, Orange, CT, 06477-3003, United States +1 203-606-9830 rfoley@hoffmanpartners.com 81 Lower Cross Rd, Greenwich, CT, 06831-3001, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephen Hoffman Officer 352 Saybrook Rd, Orange, CT, 06477-3003, United States +1 203-606-9830 rfoley@hoffmanpartners.com 81 Lower Cross Rd, Greenwich, CT, 06831-3001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927721 2025-01-19 - Annual Report Annual Report -
BF-0012178151 2024-01-19 - Annual Report Annual Report -
BF-0011261574 2023-01-01 - Annual Report Annual Report -
BF-0010177634 2022-01-10 - Annual Report Annual Report 2022
0007073755 2021-01-20 - Annual Report Annual Report 2021
0006738158 2020-01-31 - Annual Report Annual Report 2020
0006328553 2019-01-21 - Annual Report Annual Report 2019
0005993753 2018-01-02 - Annual Report Annual Report 2018
0005729168 2017-01-03 - Annual Report Annual Report 2017
0005457069 2016-01-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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