Search icon

KINSALE ADVISORS, LLC

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

Company Details

Entity Name: KINSALE ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2004
Business ALEI: 0781767
Annual report due: 31 Mar 2026
Business address: 6 MEAD POINT DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 6 MEAD POINT DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laneseanpatrick@outlook.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Kieran Ryan Agent 345 Stamford Ave, Stamford, CT, 06902-8203, United States +1 203-536-0487 kmryan@ryandeluca.com 345 Stamford Ave, Stamford, CT, 06902-8203, United States

Officer

Name Role Business address Residence address
SEAN P. LANE Officer 6 MEAD POINT LANE, GREENWICH, CT, 06830, United States 6 MEAD POINT LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961943 2025-02-06 - Annual Report Annual Report -
BF-0012082898 2024-02-14 - Annual Report Annual Report -
BF-0011277884 2023-02-11 - Annual Report Annual Report -
BF-0010717236 2022-11-29 - Annual Report Annual Report -
BF-0010799452 2022-11-29 - Annual Report Annual Report -
BF-0008579497 2022-05-18 - Annual Report Annual Report 2016
BF-0008553524 2022-05-18 - Annual Report Annual Report 2013
BF-0008568358 2022-05-18 - Annual Report Annual Report 2017
BF-0008566932 2022-05-18 - Annual Report Annual Report 2010
BF-0008572407 2022-05-18 - Annual Report Annual Report 2012
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