Search icon

IRONWOOD CAPITAL CONNECTICUT INVESTORS I LLC

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

Company Details

Entity Name: IRONWOOD CAPITAL CONNECTICUT INVESTORS I LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2010
Business ALEI: 1018002
Annual report due: 31 Mar 2026
Business address: 45 Nod Rd, Ste 2, Avon, CT, 06001-3828, United States
Mailing address: 45 Nod Rd, Ste 2, Avon, CT, United States, 06001-3828
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: craig@ironwoodcap.com
E-Mail: cls-ctarmsevidence@wolterskluwer.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
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
March Reich Officer 45 Nod Rd, Ste 2, Avon, CT, 06001-3828, United States 34 Oak Bluff, Avon, CT, 06001, United States
Carolyn C. Galiette Officer 45 Nod Rd, Ste 2, Avon, CT, 06001-3828, United States 45 Nod Road, Suite 2, Avon, CT, 06001-3828, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006351 2025-03-05 - Annual Report Annual Report -
BF-0013321681 2025-02-10 2025-02-10 Change of Agent Agent Change -
BF-0012154378 2024-03-13 - Annual Report Annual Report -
BF-0011189763 2023-03-28 - Annual Report Annual Report -
BF-0010324858 2022-03-29 - Annual Report Annual Report 2022
0007267335 2021-03-29 - Annual Report Annual Report 2021
0006829098 2020-03-12 - Annual Report Annual Report 2020
0006419396 2019-03-01 - Annual Report Annual Report 2019
0006052550 2018-02-02 - Annual Report Annual Report 2018
0005969646 2017-11-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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