Entity Name: | CFO CAPITAL MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Sep 2005 |
Business ALEI: | 0834297 |
Annual report due: | 31 Mar 2026 |
Business address: | 1305 Post Rd Ste 202, Fairfield, CT, 06824-6016, United States |
Mailing address: | 1305 Post Rd Ste 202, Fairfield, CT, United States, 06824-6016 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tim@cfocapmgmt.com |
NAICS
523940 Portfolio Management and Investment AdviceThis industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY G. C. TYMNIAK | Agent | 1305 Post Rd, Fairfield, CT, 06824, United States | 1305 Post Rd, Fairfield, CT, 06824, United States | +1 203-815-6827 | tim@cfocapmgmt.com | 32 Longdean Rd, Fairfield, CT, 06824-6551, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIMOTHY G. C. TYMNIAK | Officer | 1305 Post Rd, Fairfield, CT, 06824, United States | +1 203-815-6827 | tim@cfocapmgmt.com | 32 Longdean Rd, Fairfield, CT, 06824-6551, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012970678 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0012132101 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0012523447 | 2024-01-09 | 2024-01-09 | Merger | Certificate of Merger | - |
BF-0012169329 | 2023-11-07 | 2023-11-07 | Change of Business Address | Business Address Change | - |
BF-0011167595 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010399599 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007317230 | 2021-04-29 | - | Annual Report | Annual Report | 2021 |
0006895061 | 2020-04-29 | - | Annual Report | Annual Report | 2020 |
0006466203 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006191302 | 2018-05-25 | 2018-05-25 | Change of Agent | Agent Change | - |
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