Search icon

GULISH & ASSOCIATES, INC.

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

Company Details

Entity Name: GULISH & ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2008
Business ALEI: 0939865
Annual report due: 02 Jun 2025
Business address: 680 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States
Mailing address: 680 BRIDGEPORT AVENUE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: judith.gulish@gulishandassociates.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULISH & ASSOCIATES, INC. 401(K) PLAN 2023 261715359 2024-05-21 GULISH & ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2022 261715359 2023-03-20 GULISH & ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2023-03-20
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2021 261715359 2022-04-18 GULISH & ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2020 261715359 2021-03-08 GULISH & ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2021-03-08
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2019 261715359 2020-05-22 GULISH & ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2018 261715359 2019-03-04 GULISH & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2017 261715359 2018-02-12 GULISH & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2016 261715359 2017-01-30 GULISH & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature
GULISH & ASSOCIATES, INC. 401(K) PLAN 2015 261715359 2016-07-26 GULISH & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2039299998
Plan sponsor’s address 680 BRIDGEPORT AVE., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MICHAEL J. GULISH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MICHAEL MESSINA Officer 680 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States 39 STONEYCREST DRIVE, MIDDLETOWN, CT, 06457, United States
DANIEL J. CAIN Officer 680 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States 50 Beechwood Court, Cheshire, CT, 06410, United States
STEPHEN M. GULISH Officer 680 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States 680 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States
MICHAEL J. GULISH Officer 680 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States 7 AJELLO'S FARM ROAD, SEYMOUR, CT, 06483, United States

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327810 2025-02-19 2025-02-19 Interim Notice Interim Notice -
BF-0012305545 2024-06-03 - Annual Report Annual Report -
BF-0011289104 2023-06-05 - Annual Report Annual Report -
BF-0010301195 2022-05-20 - Annual Report Annual Report 2022
BF-0009753187 2021-07-07 - Annual Report Annual Report -
0006915599 2020-06-01 - Annual Report Annual Report 2020
0006920248 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -
0006568316 2019-06-03 - Annual Report Annual Report 2019
0006202364 2018-06-18 - Annual Report Annual Report 2018
0005981645 2017-12-07 2017-12-07 Change of Agent Agent Change -
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