Search icon

ZACHS FAMILY INVESTMENT FUND II, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZACHS FAMILY INVESTMENT FUND II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2005
Business ALEI: 0811722
Annual report due: 31 Mar 2026
Business address: 40 WOODLAND STREET, HARTFORD, CT, 06105, United States
Mailing address: 40 WOODLAND STREET, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HMARTINO@MCMGMT.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
BENJAMIN ZACHS Agent 40 WOODLAND STREET, HARTFORD, CT, 06105, United States 40 WOODLAND STREET, HARTFORD, CT, 06105, United States +1 860-490-0359 bleeny72@gmail.com 53 Norwood Rd, West Hartford, CT, 06117-2235, United States

Officer

Name Role Business address Residence address
Henry M Zachs 1993 Trust FBO Zoe Zachs Officer 40 WOODLAND STREET, HARTFORD, CT, 06105, United States -
Henry M Zachs 1990 Trust FBO Benjamin Zachs Officer 40 WOODLAND STREET, HARTFORD, CT, 06105, United States -
Henry M Zachs 1990 Trust FBO Jacob Zachs Officer 40 WOODLAND STREET, HARTFORD, CT, 06105, United States -
Eric Zachs Officer 40 WOODLAND STREET, HARTFORD, CT, 06105, United States 53 Norwood Rd, West Hartford, CT, 06117-2235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968736 2025-02-27 - Annual Report Annual Report -
BF-0012549985 2024-02-08 2024-02-08 Interim Notice Interim Notice -
BF-0012549977 2024-02-08 2024-02-08 Change of Agent Agent Change -
BF-0012139495 2024-01-23 - Annual Report Annual Report -
BF-0011164995 2023-02-02 - Annual Report Annual Report -
BF-0010221632 2022-01-19 - Annual Report Annual Report 2022
0007104765 2021-02-02 - Annual Report Annual Report 2021
0006768811 2020-02-21 - Annual Report Annual Report 2020
0006332354 2019-01-22 - Annual Report Annual Report 2019
0006009975 2018-01-16 - 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