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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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