Search icon

CRONOS CAPITAL ADVISORS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRONOS CAPITAL ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2001
Business ALEI: 0688869
Annual report due: 31 Mar 2026
Business address: 57 EASTERN STEEL ROAD, MILFORD, CT, 06460, United States
Mailing address: 57 Eastern Steel Rd, Milford, CT, United States, 06460-2862
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ngunya@aol.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS V. GUNYA Agent 15 BRUSHY HILL RD., DARIEN, CT, 06820, United States 15 BRUSHY HILL RD., DARIEN, CT, 06820, United States +1 203-981-9552 ngunya@aol.com 15 BRUSHY HILL RD., DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS V. GUNYA Officer 25 Eastern Steel Rd, Milford, CT, 06460-2837, United States +1 203-981-9552 ngunya@aol.com 15 BRUSHY HILL RD., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946104 2025-03-24 - Annual Report Annual Report -
BF-0012144135 2024-04-22 - Annual Report Annual Report -
BF-0011402707 2023-03-22 - Annual Report Annual Report -
BF-0010628022 2023-03-22 - Annual Report Annual Report -
BF-0009843930 2022-06-02 - Annual Report Annual Report -
BF-0008317921 2022-06-02 - Annual Report Annual Report 2020
0006460704 2019-03-13 - Annual Report Annual Report 2015
0006460716 2019-03-13 - Annual Report Annual Report 2016
0006460722 2019-03-13 - Annual Report Annual Report 2017
0006460740 2019-03-13 - Annual Report Annual Report 2019
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