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 |
NAICS
523150 Investment Banking and Securities IntermediationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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