Search icon

ESSEX CAPITAL ADVISORS, LLC

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

Company Details

Entity Name: ESSEX CAPITAL ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2002
Business ALEI: 0708085
Annual report due: 31 Mar 2026
Business address: 91 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States
Mailing address: 91 PARTRIDGE LANDING P.O. BOX F, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmahoney@mahoneysabol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES MAMONEY Agent 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, United States 180 GLASTONBURY BOULEVARD, P O BOX F, GLASTONBURY, CT, 06033, United States +1 860-930-1655 jmahoney@mahoneysabol.com 91 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
JAMES MAHONEY Officer 91 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States 91 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950627 2025-03-02 - Annual Report Annual Report -
BF-0012222442 2024-03-10 - Annual Report Annual Report -
BF-0011409108 2023-03-14 - Annual Report Annual Report -
BF-0010197499 2022-03-31 - Annual Report Annual Report 2022
0007171458 2021-02-17 - Annual Report Annual Report 2021
0006903226 2020-05-12 - Annual Report Annual Report 2020
0006450063 2019-03-11 - Annual Report Annual Report 2019
0006308909 2019-01-05 - Annual Report Annual Report 2018
0005984036 2017-12-12 - Annual Report Annual Report 2016
0005984037 2017-12-12 - Annual Report Annual Report 2017
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