Entity Name: | STUART FAMILY FUND, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2003 |
Branch of: | STUART FAMILY FUND, LLC, NEW YORK (Company Number 1976064) |
Business ALEI: | 0745912 |
Annual report due: | 31 Mar 2026 |
Business address: | 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States |
Mailing address: | 170 MASON STREET SUITE 101, GREENWICH, CT, United States, 06830 |
Mailing jurisdiction address: | 500 BI COUNTY BLVD., STE. 201, FARMINGDALE, NY, 11735, United States |
Office jurisdiction address: | 500 BI-COUNTY BLVD, SUITE 201, FARMINGDALE, NY, 11735, United States |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | jstuart@fccapital.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN STUART | Agent | 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States | 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States | +1 917-923-7296 | jstuart@fccapital.com | 389 ERSKINE ROAD, 389 ERSKINE ROAD, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN STUART | Officer | 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States | +1 917-923-7296 | jstuart@fccapital.com | 389 ERSKINE ROAD, 389 ERSKINE ROAD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958265 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012067574 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011273264 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010355710 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007340708 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0006769265 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006467990 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006369209 | 2019-02-07 | - | Annual Report | Annual Report | 2018 |
0006050911 | 2018-02-01 | - | Annual Report | Annual Report | 2017 |
0005762145 | 2017-02-06 | - | Annual Report | Annual Report | 2015 |
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