Search icon

ISTHMUS CAPITAL MANAGEMENT, LLC

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

Company Details

Entity Name: ISTHMUS CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2008
Business ALEI: 0951378
Annual report due: 31 Mar 2026
Business address: One Arrowhead Way, Weston, CT, 06883, United States
Mailing address: P.O. Box 237, New Canaan, CT, United States, 06840
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chrispohle@gmail.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
RICHARD J POBER Agent 253 POST ROAD WEST, WESTPORT, CT, 06880, United States 253 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-984-8534 chrispohle@gmail.com 19 LUDLOW RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
DANIEL HASSETT Officer One Arrowhead Way, 191 POST RD WEST, Weston, CT, 06883, United States One Arrowhead Way, 191 POST RD WEST, Weston, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991204 2025-03-06 - Annual Report Annual Report -
BF-0012283137 2024-02-14 - Annual Report Annual Report -
BF-0011288937 2023-06-09 - Annual Report Annual Report -
BF-0010245816 2022-05-25 - Annual Report Annual Report 2022
BF-0010126086 2021-10-05 - Change of Business Address Business Address Change -
0007207526 2021-03-06 - Annual Report Annual Report 2010
0007207539 2021-03-06 - Annual Report Annual Report 2018
0007207536 2021-03-06 - Annual Report Annual Report 2016
0007207534 2021-03-06 - Annual Report Annual Report 2015
0007207542 2021-03-06 - Annual Report Annual Report 2019
See something incorrect or outdated?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