Search icon

WOLFPIT ADVISORS LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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