Search icon

MORTNER FAMILY, LLC

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

Company Details

Entity Name: MORTNER FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1998
Business ALEI: 0607142
Annual report due: 31 Mar 2026
Business address: 15 WEST BRANCH ROAD, WESTPORT, CT, 06880, United States
Mailing address: 15 WEST BRANCH ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hmortner@gmail.com

Industry & Business Activity

NAICS

525910 Open-End Investment Funds

This industry comprises legal entities (i.e., open-end investment funds) organized to pool assets that consist of securities or other financial instruments. Shares in these pools are offered to the public in an initial offering with additional shares offered continuously and perpetually and redeemed at a specific price determined by the net asset value. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRY MORTNER Agent 15 WEST BRANCH ROAD, WESTPORT, CT, 06880, United States 15 WEST BRANCH RD., WESTPORT, CT, 06880, United States +1 203-644-3922 hmortner@gmail.com 15 WEST BRANCH ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Residence address
HARRY S. MORTNER Officer 15 WEST BRANCH ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937071 2025-02-24 - Annual Report Annual Report -
BF-0012353961 2024-01-26 - Annual Report Annual Report -
BF-0011151447 2023-02-21 - Annual Report Annual Report -
BF-0010284216 2022-03-17 - Annual Report Annual Report 2022
0007249489 2021-03-22 - Annual Report Annual Report 2021
0006858839 2020-03-31 - Annual Report Annual Report 2020
0006474264 2019-03-18 - Annual Report Annual Report 2019
0006167674 2018-04-23 - Annual Report Annual Report 2018
0005951362 2017-10-23 - Annual Report Annual Report 2017
0005700219 2016-11-21 - 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See something incorrect or outdated?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