Search icon

SIEK CAPITAL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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