Search icon

GARYK ASSOCIATES LLC

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

Company Details

Entity Name: GARYK ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2003
Business ALEI: 0749193
Annual report due: 31 Mar 2026
Business address: 15 OLD MILL PLAIN RD, DANBURY, CT, 06461, United States
Mailing address: 15 OLD MILL PLAIN ROAD, DANBURY, CT, United States, 06811
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jkarp@karp-langerman.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
KARP & LANGERMAN, P.C. Agent

Officer

Name Role Business address Residence address
GARY W. KURZ Officer 15 OLD MILL PLAIN ROAD, DANBURY, CT, 06811, United States LAKE SHORE DR. S., NEW FAIRFIELD, CT, 06812, United States

History

Type Old value New value Date of change
Name change KURZ ASSOCIATES LLC GARYK ASSOCIATES LLC 2020-01-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958718 2025-01-06 - Annual Report Annual Report -
BF-0012314993 2024-02-05 - Annual Report Annual Report -
BF-0011271722 2023-02-14 - Annual Report Annual Report -
BF-0010344109 2022-03-03 - Annual Report Annual Report 2022
0007094088 2021-02-01 - Annual Report Annual Report 2021
0006766458 2020-02-20 - Annual Report Annual Report 2020
0006749171 2020-01-28 2020-01-28 Amendment Amend Name -
0006346654 2019-01-30 - Annual Report Annual Report 2019
0006346636 2019-01-30 - Annual Report Annual Report 2018
0006128483 2018-03-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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