Search icon

GEORGE STREET CAPITAL, L.L.C.

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

Company Details

Entity Name: GEORGE STREET CAPITAL, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2008
Business ALEI: 0932437
Annual report due: 31 Mar 2026
Business address: 11 GEORGE STREET, RIVERSIDE, CT, 06878, United States
Mailing address: 11 GEORGE STREET, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cm@georgestreetcapital.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

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER MCCORMACK Officer 11 GEORGE STREET, RIVERSIDE, CT, 06878, United States +1 203-554-3263 cm@georgestreetcapital.com 11 GEORGE STREET, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MCCORMACK Agent 11 GEORGE STREET, RIVERSIDE, CT, 06878, United States 11 GEORGE STREET, RIVERSIDE, CT, 06878, United States +1 203-554-3263 cm@georgestreetcapital.com 11 GEORGE STREET, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989681 2025-03-27 - Annual Report Annual Report -
BF-0012131016 2024-03-29 - Annual Report Annual Report -
BF-0011285433 2023-03-29 - Annual Report Annual Report -
BF-0010222603 2022-03-05 - Annual Report Annual Report 2022
0007112220 2021-02-02 - Annual Report Annual Report 2021
0006771202 2020-02-21 - Annual Report Annual Report 2020
0006455969 2019-03-12 - Annual Report Annual Report 2019
0006455951 2019-03-12 - Annual Report Annual Report 2018
0006087640 2018-02-20 - Annual Report Annual Report 2017
0005784486 2017-03-06 - 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See something incorrect or outdated?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