Search icon

STRATEGIC ADVANTAGE CAPITAL, LLC

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

Company Details

Entity Name: STRATEGIC ADVANTAGE CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2002
Business ALEI: 0710603
Annual report due: 31 Mar 2026
Business address: 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States
Mailing address: 116 MICHAEL ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: advantage@optonline.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH R. MCCUE Agent 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States +1 203-253-5714 advantage@optonline.net 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
HELEN B MCCUE Officer 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States - - 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States
KENNETH R. MCCUE Officer 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States +1 203-253-5714 advantage@optonline.net 116 MICHAEL ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950942 2025-03-05 - Annual Report Annual Report -
BF-0012087187 2024-02-23 - Annual Report Annual Report -
BF-0011407231 2023-06-20 - Annual Report Annual Report -
BF-0010360816 2022-04-14 - Annual Report Annual Report 2022
0007166194 2021-02-16 - Annual Report Annual Report 2021
0007016797 2020-11-12 - Annual Report Annual Report 2020
0006419955 2019-03-02 - Annual Report Annual Report 2018
0006419963 2019-03-02 - Annual Report Annual Report 2019
0005808695 2017-04-03 - Annual Report Annual Report 2016
0005808679 2017-04-03 - Annual Report Annual Report 2015
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