Search icon

CFO CAPITAL MANAGEMENT LLC

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

Company Details

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

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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