Search icon

HEINEMAN RUSSELL INVESTMENTS LLC

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

Company Details

Entity Name: HEINEMAN RUSSELL INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2006
Business ALEI: 0881554
Annual report due: 31 Mar 2026
Business address: 83 TURNING MILL LANE, NEW CANAAN, CT, 06840, United States
Mailing address: 83 TURNING MILL LANE, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cleschack@cl-law.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
DOUGLAS H. OLIN ESQ. Agent CUMMINGS & LOCKWOOD LLC, TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States CUMMINGS & LOCKWOOD LLC, TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States +1 203-863-6504 dolin@cl-law.com 37 OLD HYDE ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
BENJAMIN W. HEINEMAN JR. Officer 83 TURNING MILL LANE, NEW CANAAN, CT, 06840, United States 83 TURNING MILL LANE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980586 2025-04-03 - Annual Report Annual Report -
BF-0012209789 2024-04-02 - Annual Report Annual Report -
BF-0011417534 2023-01-31 - Annual Report Annual Report -
BF-0010243498 2022-03-11 - Annual Report Annual Report 2022
0007148191 2021-02-12 - Annual Report Annual Report 2021
0006911454 2020-05-27 - Annual Report Annual Report 2020
0006431574 2019-03-07 - Annual Report Annual Report 2019
0006014032 2018-01-17 - Annual Report Annual Report 2018
0005970149 2017-11-21 - Annual Report Annual Report 2017
0005718703 2016-12-14 - 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See something incorrect or outdated?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