Search icon

SILVERMINE ADVISORS LLC

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

Company Details

Entity Name: SILVERMINE ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1998
Business ALEI: 0605493
Annual report due: 31 Mar 2026
Business address: 8 MAPLEWOOD LN, WILTON, CT, 06897, United States
Mailing address: 8 MAPLEWOOD LN, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffruti@optonline.net
E-Mail: jeffruti@optimum.net

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY G. RUTISHAUSER Officer 8 MAPLEWOOD LN, WILTON, CT, 06897, United States +1 203-216-5457 jeffruti@optimum.net 8 MAPLEWOOD LN, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY G. RUTISHAUSER Agent 8 MAPLEWOOD LN, WILTON, CT, 06897, United States 8 MAPLEWOOD LN, WILTON, CT, 06897, United States +1 203-216-5457 jeffruti@optimum.net 8 MAPLEWOOD LN, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936839 2025-03-30 - Annual Report Annual Report -
BF-0012351053 2024-02-15 - Annual Report Annual Report -
BF-0011152271 2023-03-03 - Annual Report Annual Report -
BF-0010322308 2022-03-23 - Annual Report Annual Report 2022
0007189475 2021-02-25 - Annual Report Annual Report 2021
0006762734 2020-02-19 - Annual Report Annual Report 2020
0006411398 2019-02-26 - Annual Report Annual Report 2019
0006317488 2019-01-11 - Annual Report Annual Report 2017
0006317490 2019-01-11 - Annual Report Annual Report 2018
0005698847 2016-11-17 - 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See something incorrect or outdated?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