Search icon

EMERALD WEALTH ADVISORS, LLC

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

Company Details

Entity Name: EMERALD WEALTH ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 2006
Business ALEI: 0848171
Annual report due: 31 Mar 2026
Business address: 6 NEWMAN DRIVE, EASTON, CT, 06612, United States
Mailing address: 6 NEWMAN DRIVE, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dboczar@emeraldwealthadvisors.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

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. BOCZAR Officer 6 NEWMAN DRIVE, EASTON, CT, 06612, United States +1 203-258-7293 dboczar@emeraldwealthadvisors.com 6 NEWMAN DRIVE, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. BOCZAR Agent 6 NEWMAN DRIVE, EASTON, CT, 06612, United States 6 NEWMAN DRIVE, EASTON, CT, 06612, United States +1 203-258-7293 dboczar@emeraldwealthadvisors.com 6 NEWMAN DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975102 2025-04-08 - Annual Report Annual Report -
BF-0012142132 2024-03-28 - Annual Report Annual Report -
BF-0011409350 2023-03-31 - Annual Report Annual Report -
BF-0010333793 2022-03-28 - Annual Report Annual Report 2022
0007100507 2021-02-01 - Annual Report Annual Report 2021
0006859037 2020-03-31 - Annual Report Annual Report 2020
0006499822 2019-03-27 - Annual Report Annual Report 2019
0006003633 2018-01-12 - Annual Report Annual Report 2018
0005754537 2017-01-30 - Annual Report Annual Report 2017
0005481026 2016-02-04 - 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