Search icon

PIERIAN PARTNERS, LLC

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

Company Details

Entity Name: PIERIAN PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2005
Business ALEI: 0843419
Annual report due: 31 Mar 2026
Business address: ONE ANDREWS RD, GREENWICH, CT, 06830, United States
Mailing address: ONE ANDREWS RD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vgcaruso@optonline.net

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PIERIAN PARTNERS, LLC, NEW YORK 3434571 NEW YORK

Officer

Name Role Business address Residence address
VICTOR G.CARUSO Officer ONE ANDREWS RD, GREENWICH, CT, 06830, United States ONE ANDREWS RD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARGARET E. CONBOY Agent WHITMAN, BREED, ABBOTT & MORGAN, 500 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States WHITMAN, BREED, ABBOTT & MORGAN, 500 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States +1 203-862-2412 mconboy@wbamct.com 190 A HENRY ST., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974222 2025-02-04 - Annual Report Annual Report -
BF-0012144242 2024-01-16 - Annual Report Annual Report -
BF-0011173841 2023-01-21 - Annual Report Annual Report -
BF-0010333816 2022-03-03 - Annual Report Annual Report 2022
0007050867 2021-01-04 - Annual Report Annual Report 2021
0006722067 2020-01-14 - Annual Report Annual Report 2020
0006306573 2019-01-03 - Annual Report Annual Report 2019
0006043218 2018-01-30 - Annual Report Annual Report 2018
0005973599 2017-11-27 - Annual Report Annual Report 2017
0005704685 2016-11-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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