Search icon

PELCO ADVISORS, LLC

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

Company Details

Entity Name: PELCO ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Date Formed: 30 Nov 2005
Business ALEI: 0835556
Annual report due: 31 Mar 2024
Business address: 32 SILVER SPRING RD, WILTON, CT, 06897, United States
Mailing address: 32 SILVER SPRING RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: phil@pelcoadvisors.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP A. LAURIA Agent 32 SILVER SPRING RD, WILTON, CT, 06897, United States 32 SILVER SPRING RD, WILTON, CT, 06897, United States +1 917-209-1410 phil@pelcoadvisors.com 32 SILVER SPRING RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILLIP A. LAURIA Officer 32 SILVER SPRING RD, WILTON, CT, 06897, United States +1 917-209-1410 phil@pelcoadvisors.com 32 SILVER SPRING RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011864253 2023-06-22 2023-06-22 Domestication Certificate of Domestication -
BF-0011173125 2023-03-15 - Annual Report Annual Report -
BF-0010401327 2022-03-15 - Annual Report Annual Report 2022
0007101939 2021-02-01 - Annual Report Annual Report 2021
0006776459 2020-02-24 - Annual Report Annual Report 2020
0006495702 2019-03-26 - Annual Report Annual Report 2019
0006373491 2019-02-08 - Annual Report Annual Report 2018
0005953564 2017-10-25 - Annual Report Annual Report 2017
0005733624 2017-01-09 - Annual Report Annual Report 2016
0005466859 2016-01-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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