Search icon

CORNERSTONE WEALTH MANAGEMENT GROUP LLC

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

Company Details

Entity Name: CORNERSTONE WEALTH MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jan 2009
Business ALEI: 0961172
Annual report due: 31 Mar 2025
Business address: 19 Thistle Holw, Avon, CT, 06001-3960, United States
Mailing address: 19 Thistle Holw, Avon, CT, United States, 06001-3960
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lkushner@cornerstonewmg.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
LAWRENCE F. KUSHNER Agent 19 Thistle Holw, AVON, CT, 06001-3960, United States 19 Thistle Holw, AVON, CT, 06001-3960, United States +1 860-883-4700 lkushner@cornerstonewmg.com 19 Thistle Holw, Avon, CT, 06001-3960, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE F. KUSHNER Officer 19 Thistle Holw, Avon, CT, 06001-3960, United States +1 860-883-4700 lkushner@cornerstonewmg.com 19 Thistle Holw, Avon, CT, 06001-3960, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201673 2024-04-17 - Annual Report Annual Report -
BF-0011293872 2023-01-16 - Annual Report Annual Report -
BF-0010995703 2022-09-01 2022-09-01 Change of Business Address Business Address Change -
BF-0010326375 2022-03-01 - Annual Report Annual Report 2022
0007087664 2021-01-29 - Annual Report Annual Report 2021
0006860564 2020-03-31 - Annual Report Annual Report 2020
0006702481 2019-12-26 - Annual Report Annual Report 2019
0006702479 2019-12-26 - Annual Report Annual Report 2018
0005761655 2017-02-03 - Annual Report Annual Report 2017
0005516560 2016-03-18 - 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