Search icon

JERRY OLIANO, LLC

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

Company Details

Entity Name: JERRY OLIANO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2007
Business ALEI: 0890480
Annual report due: 31 Mar 2026
Business address: 12 Shire Dr, Wallingford, CT, 06492-5608, United States
Mailing address: 12 Shire Dr, Wallingford, CT, United States, 06492-5608
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sherri_oliano@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD V OLIANO Agent 12 Shire Dr, Wallingford, CT, 06492-5608, United States 12 Shire Dr, Wallingford, CT, 06492-5608, United States +1 203-988-5140 sherri_oliano@yahoo.com 12 Shire Dr, Wallingford, CT, 06492-5608, United States

Officer

Name Role Phone E-Mail Residence address
GERALD V OLIANO Officer +1 203-988-5140 sherri_oliano@yahoo.com 12 Shire Dr, Wallingford, CT, 06492-5608, United States

History

Type Old value New value Date of change
Name change RETIREMENT PLAN ASSOCIATES, LLC JERRY OLIANO, LLC 2011-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982172 2025-04-02 - Annual Report Annual Report -
BF-0012042865 2024-01-25 - Annual Report Annual Report -
BF-0011980940 2023-09-18 2023-09-18 Change of Business Address Business Address Change -
BF-0011417081 2023-02-09 - Annual Report Annual Report -
BF-0010279871 2022-03-22 - Annual Report Annual Report 2022
0007134133 2021-02-08 - Annual Report Annual Report 2021
0006771180 2020-02-21 - Annual Report Annual Report 2019
0006771191 2020-02-21 - Annual Report Annual Report 2020
0006771168 2020-02-21 - Annual Report Annual Report 2018
0006771156 2020-02-21 - Annual Report Annual Report 2017
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