Search icon

TAMERLANE ADVISORS, LLC

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

Company Details

Entity Name: TAMERLANE ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2008
Business ALEI: 0945632
Annual report due: 31 Mar 2026
Business address: 17 VINCENT PLACE, NORWALK, CT, 06853, United States
Mailing address: 17 VINCENT PLACE, NORWALK, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rflowers@tamerlaneadvisors.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED P. TIBBETTS Agent 17 Vincent Pl, Norwalk, CT, 06853-1424, United States 17 Vincent Pl, Norwalk, CT, 06853-1424, United States +1 203-981-7239 rflowers@tamerlaneadvisors.com 24 COVEWOOD DRIVE, NORWALK, CT, 06853, United States

Officer

Name Role Business address Residence address
ROBERT M. FLOWERS Officer 17 VINCENT PLACE, NORWALK, CT, 06853, United States 17 VINCENT PLACE, NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994206 2025-03-11 - Annual Report Annual Report -
BF-0012308142 2024-02-02 - Annual Report Annual Report -
BF-0011288806 2023-03-15 - Annual Report Annual Report -
BF-0010275831 2022-03-05 - Annual Report Annual Report 2022
0007210937 2021-03-09 - Annual Report Annual Report 2021
0007015794 2020-11-10 2020-11-10 Change of Business Address Business Address Change -
0006858713 2020-03-31 - Annual Report Annual Report 2020
0006313143 2019-01-08 - Annual Report Annual Report 2019
0006112055 2018-03-07 - Annual Report Annual Report 2018
0005893226 2017-07-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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