Search icon

HUDSON PARTNERS SECURITIES LLC

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

Company Details

Entity Name: HUDSON PARTNERS SECURITIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2007
Business ALEI: 0897953
Annual report due: 31 Mar 2025
Business address: 7 HERITAGE HILL RD, Norwalk, CT, 06851, United States
Mailing address: 7 HERITAGE HILL RD, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ehedin@hudson-llc.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

Central Index Key

CIK number Mailing Address Business Address Phone
0001414431 44 AMOGERONE CROSSWAY, BOX #1339, GREENWICH, CT, 06830-9993 44 AMOGERONE CROSSWAY, BOX #1339, GREENWICH, CT, 06830-9993 (203) 569-1919

Filings since 2023-02-21

Form type FOCUSN
File number 008-67726
Filing date 2023-02-21
Reporting date 2022-12-31
File View File

Filings since 2023-02-21

Form type X-17A-5
File number 008-67726
Filing date 2023-02-21
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-67726
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-67726
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-09

Form type X-17A-5
File number 008-67726
Filing date 2021-03-09
Reporting date 2020-12-31
File View File

Filings since 2021-03-09

Form type FOCUSN
File number 008-67726
Filing date 2021-03-09
Reporting date 2020-12-31
File View File

Filings since 2020-02-25

Form type X-17A-5
File number 008-67726
Filing date 2020-02-25
Reporting date 2019-12-31
File View File

Filings since 2019-02-25

Form type FOCUSN
File number 008-67726
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2019-02-25

Form type X-17A-5
File number 008-67726
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-67726
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-02-26

Form type X-17A-5
File number 008-67726
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type FOCUSN
File number 008-67726
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-67726
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-25

Form type X-17A-5
File number 008-67726
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2016-02-25

Form type FOCUSN
File number 008-67726
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type FOCUSN
File number 008-67726
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-67726
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67726
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-67726
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-67726
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-67726
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type FOCUSN
File number 008-67726
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-67726
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-67726
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67726
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67726
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-31

Form type X-17A-5/A
File number 008-67726
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2009-03-03

Form type X-17A-5
File number 008-67726
Filing date 2009-03-03
Reporting date 2008-12-31
File View File

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Earl Hedin Agent 7 Heritage Hill Rd, Norwalk, CT, 06851-1712, United States 7 Heritage Hill Rd, Norwalk, CT, 06851-1712, United States +1 201-906-8489 ehedin@hudson-llc.com 7 Heritage Hill Rd, Norwalk, CT, 06851-1712, United States

Officer

Name Role Business address Residence address
EARL V. HEDIN Officer 7 Heritage Hill Rd, Norwalk, CT, 06851-1712, United States 7 HERITAGE HILL RD, NORWALK, CT, 06851, United States
JOHN Y. KOREN Officer 7 Heritage Hill Rd, Norwalk, CT, 06851-1712, United States 968 HARBOR ROAD, SOUTHPORT, CT, 06890, United States

History

Type Old value New value Date of change
Name change HUDSON SECURITIES LLC HUDSON PARTNERS SECURITIES LLC 2007-08-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047731 2024-02-14 - Annual Report Annual Report -
BF-0011421341 2023-02-22 - Annual Report Annual Report -
BF-0010343737 2022-03-28 - Annual Report Annual Report 2022
0007187795 2021-02-24 - Annual Report Annual Report 2016
0007187810 2021-02-24 - Annual Report Annual Report 2019
0007187805 2021-02-24 - Annual Report Annual Report 2018
0007187813 2021-02-24 - Annual Report Annual Report 2020
0007187818 2021-02-24 - Annual Report Annual Report 2021
0007187801 2021-02-24 - Annual Report Annual Report 2017
0005443660 2015-12-09 - Annual Report Annual Report 2012
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