Search icon

STANWICH CAPITAL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STANWICH CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2006
Business ALEI: 0844341
Annual report due: 31 Mar 2026
Business address: 20 Church Street, GREENWICH, CT, 06838, United States
Mailing address: 20 Church Street, B41, GREENWICH, CT, United States, 06838
ZIP code: 06838
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michaelzarrilli@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P ZARRILLI Agent 20 Church Street, B41, GREENWICH, CT, 06830, United States 20 Church Street, B41, GREENWICH, CT, 06830, United States +1 203-253-8126 michaelzarrilli@gmail.com 20 Church Street, B41, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL P ZARRILLI Officer 12 JUNIPER HILL RD, GREENWICH, CT, 06830, United States +1 203-253-8126 michaelzarrilli@gmail.com 20 Church Street, B41, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974409 2025-03-17 - Annual Report Annual Report -
BF-0012142585 2024-01-29 - Annual Report Annual Report -
BF-0011170610 2023-01-03 - Annual Report Annual Report -
BF-0010248169 2022-03-23 - Annual Report Annual Report 2022
0007087543 2021-01-29 - Annual Report Annual Report 2021
0006984218 2020-09-22 - Annual Report Annual Report 2020
0006457863 2019-03-13 - Annual Report Annual Report 2019
0006042322 2018-01-29 - Annual Report Annual Report 2018
0005736287 2017-01-11 - Annual Report Annual Report 2017
0005501116 2016-03-03 - 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See something incorrect or outdated?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