Search icon

MCA CAPITAL, LLC

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

Company Details

Entity Name: MCA CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2008
Business ALEI: 0937797
Annual report due: 31 Mar 2026
Business address: 88 INDIAN HARBOR DRIVE 54 DANDY DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 88 INDIAN HARBOR DRIVE 54 DANDY DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: parturi@gmail.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
THOMAS J. ANDERSEN Agent 88 INDIAN HARBOR DRIVE 54 DANDY DRIVE, GREENWICH, CT, 06830, United States 271 SUNDANCE ROAD, 271 SUNDANCE ROAD, STAMFORD, CT, 06905, United States +1 203-219-3113 parturi@gmail.com 16 DIVISION STREET WEST, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
PERRIN ARTURI Officer 88 Indian Harbor Drive, GREENWICH, CT, 06830, United States 88 Indian Harbor Drive, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990630 2025-03-07 - Annual Report Annual Report -
BF-0012284281 2024-01-25 - Annual Report Annual Report -
BF-0011286819 2023-01-24 - Annual Report Annual Report -
BF-0010319994 2022-03-02 - Annual Report Annual Report 2022
0007150015 2021-02-15 - Annual Report Annual Report 2021
0006773511 2020-02-22 - Annual Report Annual Report 2020
0006773490 2020-02-22 2020-02-22 Change of Business Address Business Address Change -
0006773502 2020-02-22 - Annual Report Annual Report 2019
0006424117 2019-03-05 - Annual Report Annual Report 2018
0006423368 2019-03-05 - Annual Report Annual Report 2015
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