Search icon

GFG WEALTH MANAGEMENT, INC.

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

Company Details

Entity Name: GFG WEALTH MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2011
Business ALEI: 1053120
Annual report due: 07 Nov 2025
Mailing address: 73 REDDING ROAD PO BOX 11, GEORGETOWN, CT, United States, 06829
Business address: 73 REDDING ROAD, UNIT # 3, GEORGETOWN, CT, 06829, United States
ZIP code: 06829
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: John@gfginc.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

Officer

Name Role Business address Phone E-Mail Residence address
JOHN A. DESALVA Officer 73 REDDING RD, PO BOX 11, GEORGETOWN, CT, 06829, United States +1 203-722-6218 John@gfginc.com 52 High Ridge Road, Redding, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. DESALVA Agent 73 Redding Road, Georgetown, CT, 06829, United States 73 REDDING ROAD, P.O. BOX 11, GEORGETOWN, CT, 06829, United States +1 203-722-6218 John@gfginc.com 52 High Ridge Road, Redding, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301257 2024-10-08 - Annual Report Annual Report -
BF-0011428391 2023-10-11 - Annual Report Annual Report -
BF-0010372075 2022-10-25 - Annual Report Annual Report 2022
BF-0009821728 2021-10-08 - Annual Report Annual Report -
0007004245 2020-10-16 - Annual Report Annual Report 2020
0006750293 2020-02-10 - Annual Report Annual Report 2019
0006289967 2018-12-10 - Annual Report Annual Report 2018
0005956038 2017-10-27 - Annual Report Annual Report 2017
0005701022 2016-11-22 - Annual Report Annual Report 2016
0005428084 2015-11-11 - Annual Report Annual Report 2015
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