Search icon

SWINGBRIDGE CAPITAL, LLC

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

Company Details

Entity Name: SWINGBRIDGE CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1999
Business ALEI: 0620659
Annual report due: 31 Mar 2026
Business address: 908 SOUTH MERIDEN ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 908 SOUTH MERIDEN ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lmathews@worxbranding.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOE GUGLIOTTI Officer 908 SOUTH MERIDEN RD, CHESHIRE, CT, 06410, United States 36 SANDY LANE, WOLCOTT, CT, 06716, United States
BRIAN F. KLANICA Officer 908 SUTH MERIDEN RD, CHESHIRE, CT, 06410, United States 145 OREGON RD, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN KLANICA Agent 908 SOUTH MERIDEN RD, CHESHIRE, CT, 06410, United States 908 SOUTH MERIDEN RD, CHESHIRE, CT, 06410, United States +1 860-801-1999 lmathews@worxbranding.com 145 OREGON RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935832 2025-03-14 - Annual Report Annual Report -
BF-0012155968 2024-01-29 - Annual Report Annual Report -
BF-0011152893 2023-01-30 - Annual Report Annual Report -
BF-0010207139 2022-03-03 - Annual Report Annual Report 2022
0007114903 2021-02-03 - Annual Report Annual Report 2021
0006837689 2020-03-18 - Annual Report Annual Report 2020
0006440076 2019-03-11 - Annual Report Annual Report 2019
0006364616 2019-02-06 - Annual Report Annual Report 2018
0005835405 2017-05-05 - Annual Report Annual Report 2017
0005595272 2016-06-06 2016-06-06 Interim Notice Interim Notice -
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