Search icon

ROSS APPLIED INVESTMENT STRATEGY, LLC

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

Company Details

Entity Name: ROSS APPLIED INVESTMENT STRATEGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2014
Business ALEI: 1162762
Annual report due: 31 Mar 2025
Business address: 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robertbrossjr@gmail.com

Industry & Business Activity

NAICS

523150 Investment Banking and Securities Intermediation

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities, or acting as agents (i.e., brokers) between buyers and sellers in buying or selling securities on a commission or transaction fee basis. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT B. ROSS Agent 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, 06840, United States 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, 06840, United States +1 203-970-9710 robertbrossjr@gmail.com 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT B. ROSS Officer 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, 06840, United States +1 203-970-9710 robertbrossjr@gmail.com 86 LANTERN RIDGE ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012421887 2024-05-31 - Annual Report Annual Report -
BF-0011197487 2023-02-23 - Annual Report Annual Report -
BF-0010197101 2022-03-31 - Annual Report Annual Report 2022
0007111686 2021-02-02 - Annual Report Annual Report 2021
0006955982 2020-07-31 - Annual Report Annual Report 2020
0006955974 2020-07-31 - Annual Report Annual Report 2017
0006955969 2020-07-31 - Annual Report Annual Report 2015
0006955971 2020-07-31 - Annual Report Annual Report 2016
0006955978 2020-07-31 - Annual Report Annual Report 2019
0006955976 2020-07-31 - Annual Report Annual Report 2018
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