Entity Name: | WOLFPIT ADVISORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Mar 2009 |
Business ALEI: | 0966535 |
Annual report due: | 31 Mar 2026 |
Business address: | 53 WOLFPIT RD., WILTON, CT, 06897, United States |
Mailing address: | 53 WOLFPIT ROAD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jjsteckel@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIE JURJANS STECKEL | Agent | 53 WOLFPIT RD., WILTON, CT, 06897, United States | 53 WOLFPIT RD., WILTON, CT, 06897, United States | +1 917-569-8105 | JJSteckel@gmail.com | 53 WOLFPIT RD., WILTON, CT, 06897, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN FREDERICK STECKEL | Officer | 53 WOLFPIT RD., WILTON, CT, 06897, United States | 53 WOLFPIT RD., WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996197 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012279873 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011294464 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010209466 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007264504 | 2021-03-29 | - | Annual Report | Annual Report | 2020 |
0007264508 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006356932 | 2019-02-02 | - | Annual Report | Annual Report | 2019 |
0006356930 | 2019-02-02 | - | Annual Report | Annual Report | 2018 |
0005819058 | 2017-04-14 | - | Annual Report | Annual Report | 2017 |
0005533266 | 2016-04-11 | - | Annual Report | Annual Report | 2016 |
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