Search icon

CONNECTICUT WEALTH MANAGEMENT, LLC

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

Company Details

Entity Name: CONNECTICUT WEALTH MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2010
Business ALEI: 1007039
Annual report due: 31 Mar 2026
Business address: 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States
Mailing address: 281 FARMINGTON AVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: enatale@ctwealthmgmt.com
E-Mail: mtedone@ctwealthmgmt.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

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT WEALTH MANAGEMENT, LLC, FLORIDA M20000002028 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001689829 281 FARMINGTON AVENUE, FARMINGTON, CT, 06032 281 FARMINGTON AVENUE, FARMINGTON, CT, 06032 860-470-0290

Filings since 2025-02-18

Form type 13F-HR
File number 028-17557
Filing date 2025-02-18
Reporting date 2024-12-31
File View File

Filings since 2024-11-13

Form type 13F-HR
File number 028-17557
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-08-13

Form type 13F-HR
File number 028-17557
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-05-01

Form type 13F-HR
File number 028-17557
Filing date 2024-05-01
Reporting date 2024-03-31
File View File

Filings since 2024-02-06

Form type 13F-HR
File number 028-17557
Filing date 2024-02-06
Reporting date 2023-12-31
File View File

Filings since 2023-10-19

Form type 13F-HR
File number 028-17557
Filing date 2023-10-19
Reporting date 2023-09-30
File View File

Filings since 2023-07-25

Form type 13F-HR
File number 028-17557
Filing date 2023-07-25
Reporting date 2023-06-30
File View File

Filings since 2023-04-18

Form type 13F-HR
File number 028-17557
Filing date 2023-04-18
Reporting date 2023-03-31
File View File

Filings since 2023-01-17

Form type 13F-HR
File number 028-17557
Filing date 2023-01-17
Reporting date 2022-12-31
File View File

Filings since 2022-11-02

Form type 13F-HR
File number 028-17557
Filing date 2022-11-02
Reporting date 2022-09-30
File View File

Filings since 2022-07-12

Form type 13F-HR
File number 028-17557
Filing date 2022-07-12
Reporting date 2022-06-30
File View File

Filings since 2022-04-18

Form type 13F-HR
File number 028-17557
Filing date 2022-04-18
Reporting date 2022-03-31
File View File

Filings since 2022-01-24

Form type 13F-HR
File number 028-17557
Filing date 2022-01-24
Reporting date 2021-12-31
File View File

Filings since 2021-11-02

Form type 13F-HR
File number 028-17557
Filing date 2021-11-02
Reporting date 2021-09-30
File View File

Filings since 2021-07-29

Form type 13F-HR
File number 028-17557
Filing date 2021-07-29
Reporting date 2021-06-30
File View File

Filings since 2021-05-12

Form type 13F-HR/A
File number 028-17557
Filing date 2021-05-12
Reporting date 2021-03-31
File View File

Filings since 2021-04-29

Form type 13F-HR
File number 028-17557
Filing date 2021-04-29
Reporting date 2021-03-31
File View File

Filings since 2021-01-29

Form type 13F-HR
File number 028-17557
Filing date 2021-01-29
Reporting date 2020-12-31
File View File

Filings since 2020-10-13

Form type 13F-HR
File number 028-17557
Filing date 2020-10-13
Reporting date 2020-09-30
File View File

Filings since 2020-07-14

Form type 13F-HR
File number 028-17557
Filing date 2020-07-14
Reporting date 2020-06-30
File View File

Filings since 2020-04-20

Form type 13F-HR
File number 028-17557
Filing date 2020-04-20
Reporting date 2020-03-31
File View File

Filings since 2020-01-29

Form type 13F-HR
File number 028-17557
Filing date 2020-01-29
Reporting date 2019-12-31
File View File

Filings since 2019-10-24

Form type 13F-HR
File number 028-17557
Filing date 2019-10-24
Reporting date 2019-09-30
File View File

Filings since 2019-07-29

Form type 13F-HR
File number 028-17557
Filing date 2019-07-29
Reporting date 2019-06-30
File View File

Filings since 2019-04-23

Form type 13F-HR
File number 028-17557
Filing date 2019-04-23
Reporting date 2019-03-31
File View File

Filings since 2019-01-28

Form type 13F-HR
File number 028-17557
Filing date 2019-01-28
Reporting date 2018-12-31
File View File

Filings since 2018-11-14

Form type 13F-HR
File number 028-17557
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-07

Form type 13F-HR/A
File number 028-17557
Filing date 2018-08-07
Reporting date 2018-06-30
File View File

Filings since 2018-08-07

Form type 13F-HR
File number 028-17557
Filing date 2018-08-07
Reporting date 2018-06-30
File View File

Filings since 2018-05-08

Form type 13F-HR
File number 028-17557
Filing date 2018-05-08
Reporting date 2018-03-31
File View File

Filings since 2018-02-14

Form type 13F-HR
File number 028-17557
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2017-11-08

Form type 13F-HR
File number 028-17557
Filing date 2017-11-08
Reporting date 2017-09-30
File View File

Filings since 2017-08-01

Form type 13F-HR
File number 028-17557
Filing date 2017-08-01
Reporting date 2017-06-30
File View File

Filings since 2017-05-04

Form type 13F-HR
File number 028-17557
Filing date 2017-05-04
Reporting date 2017-03-31
File View File

Filings since 2017-02-07

Form type 13F-HR
File number 028-17557
Filing date 2017-02-07
Reporting date 2016-12-31
File View File

Filings since 2016-11-14

Form type 13F-HR
File number 028-17557
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2023 272807213 2024-05-21 CONNECTICUT WEALTH MANAGEMENT, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC CASH BALANCE PLAN 2023 272807213 2024-05-21 CONNECTICUT WEALTH MANAGEMENT, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2022 272807213 2023-06-14 CONNECTICUT WEALTH MANAGEMENT, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC CASH BALANCE PLAN 2022 272807213 2023-06-14 CONNECTICUT WEALTH MANAGEMENT, LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC CASH BALANCE PLAN 2021 272807213 2022-10-13 CONNECTICUT WEALTH MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2021 272807213 2022-10-13 CONNECTICUT WEALTH MANAGEMENT, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2020 272807213 2021-03-31 CONNECTICUT WEALTH MANAGEMENT, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2019 272807213 2020-04-13 CONNECTICUT WEALTH MANAGEMENT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2018 272807213 2019-04-17 CONNECTICUT WEALTH MANAGEMENT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032
CONNECTICUT WEALTH MANAGEMENT, LLC 401(K) PLAN 2017 272807213 2018-03-22 CONNECTICUT WEALTH MANAGEMENT, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8604700290
Plan sponsor’s address 281 FARMINGTON AVE., FARMINGTON, CT, 06032

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN CHRISTOPHER LEAHY Agent 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States +1 860-581-0443 mtedone@ctwealthmgmt.com 171R HARVEY ROAD, DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
DENIS HORRIGAN Officer 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 23 LAWTON DRIVE, SIMSBURY, CT, 06716, United States
KEVIN LEAHY Officer 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 171R HARVEY ROAD, DURHAM, CT, 06422, United States
JARRETT F SOLOMON Officer 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 5 DRURY LANE, WEST HARTFORD, CT, 06117, United States
ANTONIO DISORBO Officer 281 FARMINGTON AVE., FARMINGTON, CT, 06032, United States 77 JOHNNYCAKE MOUNTAIN ROAD, BURLINGTON, CT, 06013, United States
MICHAEL A. TEDONE Officer 281 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 33 WINDMILL HILL, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004126 2025-03-14 - Annual Report Annual Report -
BF-0012156185 2024-02-29 - Annual Report Annual Report -
BF-0011181913 2023-02-27 - Annual Report Annual Report -
BF-0010225124 2022-04-14 - Annual Report Annual Report 2022
0007125589 2021-02-04 - Annual Report Annual Report 2021
0006753993 2020-02-12 - Annual Report Annual Report 2020
0006330838 2019-01-22 - Annual Report Annual Report 2019
0006009647 2018-01-16 - Annual Report Annual Report 2018
0005909806 2017-08-15 - Annual Report Annual Report 2015
0005909807 2017-08-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513667101 2020-04-11 0156 PPP 281 FARMINGTON AVE, FARMINGTON, CT, 06032-1942
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525100
Loan Approval Amount (current) 525100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1942
Project Congressional District CT-05
Number of Employees 23
NAICS code 523930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 530161.38
Forgiveness Paid Date 2021-04-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005084985 Active OFS 2022-07-29 2027-07-29 ORIG FIN STMT

Parties

Name CONNECTICUT WEALTH MANAGEMENT, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003399938 Active OFS 2020-09-02 2025-09-22 AMENDMENT

Parties

Name CONNECTICUT WEALTH MANAGEMENT, LLC
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0003077873 Active OFS 2015-09-22 2025-09-22 ORIG FIN STMT

Parties

Name CONNECTICUT WEALTH MANAGEMENT, LLC
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
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