Search icon

LOGISTICS AND BUSINESS SERVICES CAPITAL, LLC

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

Company Details

Entity Name: LOGISTICS AND BUSINESS SERVICES CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062154
Annual report due: 31 Mar 2026
Business address: 89 CAVALRY RD, WESTPORT, CT, 06880, United States
Mailing address: 89 CAVALRY ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jim.westphal@logbuscap.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES W. WESTPHAL Agent 89 CAVALRY ROAD, WESTPORT, CT, 06880, United States 89 CAVALRY ROAD, WESTPORT, CT, 06880, United States +1 917-376-6064 sjwestphal@hotmail.com 89 CAVALRY ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES W. WESTPHAL Officer 89 CAVALRY ROAD, WESTPORT, CT, 06880, United States +1 917-376-6064 sjwestphal@hotmail.com 89 CAVALRY ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019062 2025-03-10 - Annual Report Annual Report -
BF-0012141370 2024-02-06 - Annual Report Annual Report -
BF-0011431040 2023-02-06 - Annual Report Annual Report -
BF-0010219474 2022-03-17 - Annual Report Annual Report 2022
0007330832 2021-05-11 - Annual Report Annual Report 2021
0006903516 2020-05-13 - Annual Report Annual Report 2020
0006491404 2019-03-26 - Annual Report Annual Report 2019
0006347706 2019-01-30 - Annual Report Annual Report 2018
0006092750 2018-02-23 - Annual Report Annual Report 2017
0006092738 2018-02-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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