Search icon

NEW ENGLAND FINANCIAL PARTNERS, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated? Let us know

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