Search icon

FINE ARTS CAPITAL & FINANCE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FINE ARTS CAPITAL & FINANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2011
Business ALEI: 1039808
Annual report due: 31 Mar 2026
Business address: 321-325 MAIN ST., FARMINGTON, CT, 06032, United States
Mailing address: 321-325 MAIN ST., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: twolven@dematteo-llc.com

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS AARON KOKOSKA Agent 321-325 MAIN ST., FARMINGTON, CT, 06032, United States 321-325 MAIN ST., FARMINGTON, CT, 06032, United States +1 860-655-4543 twolven@dematteo-llc.com 7 BRIGHTWOOD LANE, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Residence address
THOMAS A. KOKOSKA ESQ. Officer 321-325 MAIN ST., FARMINGTON, CT, 06032, United States 4 BATCHELDER RD, WINDSOR, CT, 06095, United States
JD DEMATTEO (FULL LEGAL NAME Officer 321-325 MAIN ST., FARMINGTON, CT, 06032, United States 19 MISTY MEADOW, BURLINGTON, CT, 06013, United States
GARY DINOWITZ Officer 321-325 MAIN ST., FARMINGTON, CT, 06032, United States 79 HIGH WOOD ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011108 2025-03-07 - Annual Report Annual Report -
BF-0012348927 2024-01-18 - Annual Report Annual Report -
BF-0011424944 2023-01-22 - Annual Report Annual Report -
BF-0010324976 2022-04-08 - Annual Report Annual Report 2022
0007133686 2021-02-08 - Annual Report Annual Report 2021
0006790544 2020-02-27 - Annual Report Annual Report 2020
0006790475 2020-02-27 - Annual Report Annual Report 2015
0006790525 2020-02-27 - Annual Report Annual Report 2018
0006790493 2020-02-27 - Annual Report Annual Report 2016
0006790533 2020-02-27 - Annual Report Annual Report 2019
See something incorrect or outdated?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