Entity Name: | SIEK CAPITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Nov 2015 |
Business ALEI: | 1190865 |
Annual report due: | 31 Mar 2025 |
Business address: | 47 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States |
Mailing address: | 47 CHAROLAIS WAY, BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MRSIEK@GMAIL.COM |
NAICS
523910 Miscellaneous IntermediationThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL R. SIEK | Agent | 47 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States | 47 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States | +1 203-733-8282 | MRSIEK@GMAIL.COM | 47 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL R. SIEK | Officer | 47 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States | +1 203-733-8282 | MRSIEK@GMAIL.COM | 47 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012570165 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011446297 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010894591 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0008533867 | 2023-02-14 | - | Annual Report | Annual Report | 2020 |
BF-0009864420 | 2023-02-14 | - | Annual Report | Annual Report | - |
0006691332 | 2019-12-05 | - | Annual Report | Annual Report | 2019 |
0006691328 | 2019-12-05 | - | Annual Report | Annual Report | 2018 |
0006691326 | 2019-12-05 | - | Annual Report | Annual Report | 2017 |
0006691313 | 2019-12-05 | 2019-12-05 | Change of Agent Address | Agent Address Change | - |
0006691322 | 2019-12-05 | - | Annual Report | Annual Report | 2016 |
Sources: 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