PINNACLE FINANCIAL SERVICES, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | PINNACLE FINANCIAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Feb 2001 |
Business ALEI: | 0674789 |
Annual report due: | 31 Mar 2026 |
Mailing address: | PO BOX 290, BLOOMFIELD, CT, United States, 06002 |
Business address: | 37 Jerome Ave Ste 2, Bloomfield, CT, 06002, United States |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | IAN@PINNACLEFINANCIALLLC.COM |
E-Mail: | support@pinnaclefinancialllc.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
IAN A COHEN | Agent | 37 Jerome Ave Ste 2, Bloomfield, CT, 06002-2487, United States | 37 Jerome Ave Ste 2, Bloomfield, CT, 06002-2487, United States | +1 860-218-2278 | ian@pinnaclefinancialllc.com | 150 Reverknolls, Avon, CT, 06001-2037, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MAX COHEN | Officer | 37 Jerome Ave Ste 2, Bloomfield, CT, 06002, United States | - | - | 178 Reverknolls, Avon, CT, 06001-2037, United States |
IAN A COHEN | Officer | 37 Jerome Ave Ste 2, Bloomfield, CT, 06002, United States | +1 860-218-2278 | ian@pinnaclefinancialllc.com | 150 Reverknolls, Avon, CT, 06001-2037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012947462 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0013286808 | 2025-01-10 | 2025-01-10 | Interim Notice | Interim Notice | - |
BF-0012229969 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011802536 | 2023-05-11 | 2023-05-11 | Interim Notice | Interim Notice | - |
BF-0011403463 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010314791 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007189116 | 2021-02-25 | 2021-02-25 | Change of Agent | Agent Change | - |
0007171459 | 2021-02-17 | 2021-02-17 | Change of Agent Address | Agent Address Change | - |
0007171474 | 2021-02-17 | 2021-02-17 | Change of Business Address | Business Address Change | - |
0007169946 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
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