Search icon

PEATTIE CAPITAL MANAGEMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEATTIE CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2007
Business ALEI: 0897960
Annual report due: 31 Mar 2026
Business address: 1200 High Ridge Rd, Stamford, CT, 06905-1223, United States
Mailing address: 1200 High Ridge Rd, Stamford, CT, United States, 06905-1223
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billpeattie@peattiecapital.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
CHARLES S. TUSA Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-249-8771 billpeattie@peattiecapital.com 537 NORTH ST, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
WILLIAM AUSTIN PEATTIE Officer 1200 HIGH RIDGE RD. SUITE 7, STAMFORD, CT, 06905, United States 73A Orchard Pl, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983483 2025-01-13 - Annual Report Annual Report -
BF-0012047119 2024-02-07 - Annual Report Annual Report -
BF-0011421343 2023-02-20 - Annual Report Annual Report -
BF-0010398294 2022-03-27 - Annual Report Annual Report 2022
0007136955 2021-02-09 - Annual Report Annual Report 2021
0006776761 2020-02-24 - Annual Report Annual Report 2020
0006453272 2019-03-12 - Annual Report Annual Report 2019
0006453251 2019-03-12 - Annual Report Annual Report 2018
0006070637 2018-02-12 - Annual Report Annual Report 2017
0005826008 2017-04-25 - 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