Search icon

COLTON FAMILY SECURITIES LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLTON FAMILY SECURITIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 May 2014
Business ALEI: 1141513
Annual report due: 31 Mar 2025
Business address: 42 FLINTLOCK ROAD, MADISON, CT, 06443, United States
Mailing address: 42 FLINTLOCK ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fivar@aol.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK W. COLTON Agent 42 FLINTLOCK ROAD, MADISON, CT, 06443, United States 42 Flintlock Rd, Madison, CT, 06443-2437, United States +1 203-494-5279 fivar@aol.com 42 FLINTLOCK ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK W. COLTON TRUST Officer C/O MARSHAL D. GIBSON, TRUSTEE, 265 CHURCH ST - STE 504, NEW HAVEN, CT, 06510, United States - - C/O MARSHAL D. GIBSON, TRUSTEE, 265 CHURCH ST - STE 504, NEW HAVEN, CT, 06510, United States
FRANK W. COLTON Officer 42 FLINTLOCK ROAD, MADISON, CT, 06443, United States +1 203-494-5279 fivar@aol.com 42 FLINTLOCK ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010601583 2024-05-08 - Annual Report Annual Report -
BF-0011323990 2024-05-08 - Annual Report Annual Report -
BF-0012310360 2024-05-08 - Annual Report Annual Report -
BF-0012617287 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009024715 2022-05-17 - Annual Report Annual Report 2019
BF-0009888464 2022-05-17 - Annual Report Annual Report -
BF-0009024716 2022-05-17 - Annual Report Annual Report 2020
0006342078 2019-01-28 - Annual Report Annual Report 2018
0005839920 2017-05-09 - Annual Report Annual Report 2016
0005839922 2017-05-09 - 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See something incorrect or outdated?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