Search icon

SPEAR ADVISORS, LLC

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

Company Details

Entity Name: SPEAR ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Feb 2005
Business ALEI: 0810848
Annual report due: 31 Mar 2024
Business address: 12 SALEM LANE, WESTPORT, CT, 06880, United States
Mailing address: 12 SALEM LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rsspear@aol.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 Business address Mailing address Phone E-Mail Residence address
RICK SPEAR Agent 12 SALEM LANE, WESTPORT, CT, 06880, United States 12 SALEM LANE, WESTPORT, CT, 06880, United States +1 203-856-8108 rsspear@aol.com 12 SALEM LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICK SPEAR Officer 12 SALEM LANE, WESTPORT, CT, 06880, United States +1 203-856-8108 rsspear@aol.com 12 SALEM LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011164986 2023-01-30 - Annual Report Annual Report -
BF-0009990675 2022-08-06 - Annual Report Annual Report -
BF-0008390749 2022-08-06 - Annual Report Annual Report 2019
BF-0010726363 2022-08-06 - Annual Report Annual Report -
BF-0008364115 2022-08-06 - Annual Report Annual Report 2013
BF-0008403173 2022-08-06 - Annual Report Annual Report 2017
BF-0008384018 2022-08-06 - Annual Report Annual Report 2014
BF-0008322516 2022-08-06 - Annual Report Annual Report 2016
BF-0008430466 2022-08-06 - Annual Report Annual Report 2015
BF-0008445295 2022-08-06 - Annual Report Annual Report 2018
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