FINE ARTS CAPITAL & FINANCE, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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