Entity Name: | NEW ENGLAND FINANCIAL PARTNERS, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Apr 2003 |
Business ALEI: | 0746124 |
Annual report due: | 31 Mar 2025 |
Business address: | 135 SHETLAND ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 135 SHETLAND ROAD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dtetley5@aol.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 | |
---|---|---|---|---|---|---|
David Tetley | Agent | 135 SHETLAND ROAD, FAIRFIELD, CT, 06824, United States | 135 SHETLAND ROAD, FAIRFIELD, CT, 06824, United States | +1 203-521-3894 | dtetley5@aol.com | 135 SHETLAND ROAD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID A TETLEY | Officer | 135 SHETLAND RD, FAIRFIELD, CT, 06824, United States | 135 SHETLAND RD, FAIRFIELD, CT, 06824, United States |
KATHLEEN M. TETLEY | Officer | 135 SHETLAND RD, FAIRFIELD, CT, 06824, United States | 135 SHETLAND RD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012067601 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011273809 | 2023-09-30 | - | Annual Report | Annual Report | - |
BF-0010255248 | 2023-06-22 | - | Annual Report | Annual Report | 2022 |
0007225413 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006784643 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006342020 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0006342018 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0005809245 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005541919 | 2016-04-15 | - | Annual Report | Annual Report | 2016 |
0005354423 | 2015-06-23 | - | Annual Report | Annual Report | 2013 |
Sources: 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