Search icon

GILMAN HILL ASSET MANAGEMENT, LLC

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

Company Details

Entity Name: GILMAN HILL ASSET MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2007
Business ALEI: 0895038
Annual report due: 31 Mar 2026
Business address: GILMAN HILL ASSET MANAGEMENT 220 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: GILMAN HILL ASSET MANAGEMENT 220 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: john.harrington@gilmanhill.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

Central Index Key

CIK number Mailing Address Business Address Phone
0001551969 220 ELM STREET, NEW CANAAN, CT, 06840 220 ELM STREET, NEW CANAAN, CT, 06840 203-571-0225

Filings since 2025-04-10

Form type 13F-HR
File number 028-14994
Filing date 2025-04-10
Reporting date 2025-03-31
File View File

Filings since 2025-01-16

Form type 13F-HR
File number 028-14994
Filing date 2025-01-16
Reporting date 2024-12-31
File View File

Filings since 2024-10-10

Form type 13F-HR
File number 028-14994
Filing date 2024-10-10
Reporting date 2024-09-30
File View File

Filings since 2024-08-16

Form type N-PX
File number 028-14994
Filing date 2024-08-16
Reporting date 2024-06-30
File View File

Filings since 2024-07-12

Form type 13F-HR
File number 028-14994
Filing date 2024-07-12
Reporting date 2024-06-30
File View File

Filings since 2024-04-12

Form type 13F-HR
File number 028-14994
Filing date 2024-04-12
Reporting date 2024-03-31
File View File

Filings since 2024-01-10

Form type 13F-HR
File number 028-14994
Filing date 2024-01-10
Reporting date 2023-12-31
File View File

Filings since 2023-10-13

Form type 13F-HR
File number 028-14994
Filing date 2023-10-13
Reporting date 2023-09-30
File View File

Filings since 2023-07-14

Form type 13F-HR
File number 028-14994
Filing date 2023-07-14
Reporting date 2023-06-30
File View File

Filings since 2023-04-20

Form type 13F-HR
File number 028-14994
Filing date 2023-04-20
Reporting date 2023-03-31
File View File

Filings since 2023-01-20

Form type 13F-HR
File number 028-14994
Filing date 2023-01-20
Reporting date 2022-12-31
File View File

Filings since 2022-10-21

Form type 13F-HR
File number 028-14994
Filing date 2022-10-21
Reporting date 2022-09-30
File View File

Filings since 2022-07-15

Form type 13F-HR
File number 028-14994
Filing date 2022-07-15
Reporting date 2022-06-30
File View File

Filings since 2022-04-14

Form type 13F-HR
File number 028-14994
Filing date 2022-04-14
Reporting date 2022-03-31
File View File

Filings since 2022-01-18

Form type 13F-HR
File number 028-14994
Filing date 2022-01-18
Reporting date 2021-12-31
File View File

Filings since 2021-10-13

Form type 13F-HR
File number 028-14994
Filing date 2021-10-13
Reporting date 2021-09-30
File View File

Filings since 2021-07-16

Form type 13F-HR
File number 028-14994
Filing date 2021-07-16
Reporting date 2021-06-30
File View File

Filings since 2021-04-19

Form type 13F-HR
File number 028-14994
Filing date 2021-04-19
Reporting date 2021-03-31
File View File

Filings since 2021-01-19

Form type 13F-HR
File number 028-14994
Filing date 2021-01-19
Reporting date 2020-12-31
File View File

Filings since 2020-10-16

Form type 13F-HR
File number 028-14994
Filing date 2020-10-16
Reporting date 2020-09-30
File View File

Filings since 2020-07-20

Form type 13F-HR
File number 028-14994
Filing date 2020-07-20
Reporting date 2020-06-30
File View File

Filings since 2020-04-22

Form type 13F-HR
File number 028-14994
Filing date 2020-04-22
Reporting date 2020-03-31
File View File

Filings since 2020-01-17

Form type 13F-HR
File number 028-14994
Filing date 2020-01-17
Reporting date 2019-12-31
File View File

Filings since 2019-10-18

Form type 13F-HR
File number 028-14994
Filing date 2019-10-18
Reporting date 2019-09-30
File View File

Filings since 2019-07-17

Form type 13F-HR
File number 028-14994
Filing date 2019-07-17
Reporting date 2019-06-30
File View File

Filings since 2019-04-24

Form type 13F-HR
File number 028-14994
Filing date 2019-04-24
Reporting date 2019-03-31
File View File

Filings since 2019-01-29

Form type 13F-HR
File number 028-14994
Filing date 2019-01-29
Reporting date 2018-12-31
File View File

Filings since 2018-10-26

Form type 13F-HR
File number 028-14994
Filing date 2018-10-26
Reporting date 2018-09-30
File View File

Filings since 2018-07-23

Form type 13F-HR
File number 028-14994
Filing date 2018-07-23
Reporting date 2018-06-30
File View File

Filings since 2018-04-26

Form type 13F-HR
File number 028-14994
Filing date 2018-04-26
Reporting date 2018-03-31
File View File

Filings since 2018-01-30

Form type 13F-HR
File number 028-14994
Filing date 2018-01-30
Reporting date 2017-12-31
File View File

Filings since 2017-10-23

Form type 13F-HR
File number 028-14994
Filing date 2017-10-23
Reporting date 2017-09-30
File View File

Filings since 2017-07-24

Form type 13F-HR
File number 028-14994
Filing date 2017-07-24
Reporting date 2017-06-30
File View File

Filings since 2017-04-24

Form type 13F-HR
File number 028-14994
Filing date 2017-04-24
Reporting date 2017-03-31
File View File

Filings since 2017-01-25

Form type 13F-HR
File number 028-14994
Filing date 2017-01-25
Reporting date 2016-12-31
File View File

Filings since 2016-10-25

Form type 13F-HR
File number 028-14994
Filing date 2016-10-25
Reporting date 2016-09-30
File View File

Filings since 2016-07-22

Form type 13F-HR
File number 028-14994
Filing date 2016-07-22
Reporting date 2016-06-30
File View File

Filings since 2016-05-06

Form type 13F-HR
File number 028-14994
Filing date 2016-05-06
Reporting date 2016-03-31
File View File

Filings since 2016-01-25

Form type 13F-HR
File number 028-14994
Filing date 2016-01-25
Reporting date 2015-12-31
File View File

Filings since 2015-10-22

Form type 13F-HR
File number 028-14994
Filing date 2015-10-22
Reporting date 2015-09-30
File View File

Filings since 2015-08-05

Form type 13F-HR
File number 028-14994
Filing date 2015-08-05
Reporting date 2015-06-30
File View File

Filings since 2015-04-28

Form type 13F-HR
File number 028-14994
Filing date 2015-04-28
Reporting date 2015-03-31
File View File

Filings since 2015-01-26

Form type 13F-HR
File number 028-14994
Filing date 2015-01-26
Reporting date 2014-12-31
File View File

Filings since 2014-10-28

Form type 13F-HR
File number 028-14994
Filing date 2014-10-28
Reporting date 2014-09-30
File View File

Filings since 2014-07-30

Form type 13F-HR/A
File number 028-14994
Filing date 2014-07-30
Reporting date 2014-06-30
File View File

Filings since 2014-07-28

Form type 13F-HR
File number 028-14994
Filing date 2014-07-28
Reporting date 2014-06-30
File View File

Filings since 2014-04-23

Form type 13F-HR
File number 028-14994
Filing date 2014-04-23
Reporting date 2014-03-31
File View File

Filings since 2014-01-31

Form type 13F-HR
File number 028-14994
Filing date 2014-01-31
Reporting date 2013-12-31
File View File

Filings since 2013-10-16

Form type 13F-HR
File number 028-14994
Filing date 2013-10-16
Reporting date 2013-09-30
File View File

Filings since 2013-07-19

Form type 13F-HR
File number 028-14994
Filing date 2013-07-19
Reporting date 2013-06-30
File View File

Filings since 2013-04-19

Form type 13F-HR
File number 028-14994
Filing date 2013-04-19
Reporting date 2013-03-31
File View File

Filings since 2013-01-25

Form type 13F-HR
File number 028-14994
Filing date 2013-01-25
Reporting date 2012-12-31
File View File

Filings since 2012-10-22

Form type 13F-HR
File number 028-14994
Filing date 2012-10-22
Reporting date 2012-09-30
File View File

Filings since 2012-07-23

Form type 13F-HR
File number 028-14994
Filing date 2012-07-23
Reporting date 2012-06-30
File View File

Filings since 2012-06-18

Form type 13F-HR
File number 028-14994
Filing date 2012-06-18
Reporting date 2012-03-31
File View File

Filings since 2012-06-18

Form type 13F-HR
File number 028-14994
Filing date 2012-06-18
Reporting date 2011-12-31
File View File

Officer

Name Role Business address Residence address
JOHN B. HARRINGTON Officer 220 ELM STREET, NEW CANAAN, CT, 06840, United States 210 PONUS AVE., NORWALK, CT, 06850, United States
JENNY V. HARRINGTON Officer 220 ELM STREET, NEW CANAAN, CT, 06840, United States 210 PONUS AVE., NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNY HARRINGTON Agent GILMAN HILL ASSET MANAGEMENT 220 ELM STREET, NEW CANAAN, CT, 06840, United States 220 ELM STREET, GILMAN HILL ASSET MANAGEMENT, NEW CANAAN, CT, 06840, United States +1 203-219-3678 john.harrington@gilmanhill.com 210 PONUS AVENUE EXT, NORWALK, CT, 06850, United States

History

Type Old value New value Date of change
Name change GHAM, LLC GILMAN HILL ASSET MANAGEMENT, LLC 2007-07-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982986 2025-03-05 - Annual Report Annual Report -
BF-0012177734 2024-01-18 - Annual Report Annual Report -
BF-0011775150 2023-04-25 2023-04-25 Change of Business Address Business Address Change -
BF-0011421094 2023-01-19 - Annual Report Annual Report -
BF-0010264404 2022-03-01 - Annual Report Annual Report 2022
0007094570 2021-02-01 - Annual Report Annual Report 2021
0006768977 2020-02-21 - Annual Report Annual Report 2020
0006487485 2019-03-25 - Annual Report Annual Report 2019
0006022715 2018-01-22 - Annual Report Annual Report 2018
0005938752 2017-09-28 2017-09-28 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229975 Active OFS 2024-07-23 2026-06-15 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name GILMAN HILL ASSET MANAGEMENT, LLC
Role Debtor
0003419023 Active OFS 2020-12-31 2026-06-15 AMENDMENT

Parties

Name GILMAN HILL ASSET MANAGEMENT, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003095047 Active OFS 2015-12-24 2026-06-15 AMENDMENT

Parties

Name GILMAN HILL ASSET MANAGEMENT, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002821692 Active OFS 2011-06-15 2026-06-15 ORIG FIN STMT

Parties

Name GILMAN HILL ASSET MANAGEMENT, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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