Search icon

Hedge Scout LLC

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

Company Details

Entity Name: Hedge Scout LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Aug 2016
Business ALEI: 1215935
Annual report due: 31 Mar 2025
Business address: 71 OLD MILL RD, GREENWICH, CT, 06831, United States
Mailing address: 71 OLD MILL RD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@hedgescout.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
ADAM YANKOWICH Officer +1 203-293-8776 info@hedgescout.com CT, 71 OLD MILL RD, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADAM YANKOWICH Agent 71 OLD MILL RD, GREENWICH, CT, 06831, United States 71 OLD MILL RD, GREENWICH, CT, 06831, United States +1 203-293-8776 info@hedgescout.com CT, 71 OLD MILL RD, GREENWICH, CT, 06831, United States

History

Type Old value New value Date of change
Name change OLD MILL CAPITAL ADVISORS, LLC Hedge Scout LLC 2024-04-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244517 2024-04-18 - Annual Report Annual Report -
BF-0012607429 2024-04-12 2024-04-12 Name Change Amendment Certificate of Amendment -
BF-0011471585 2024-04-02 - Annual Report Annual Report -
BF-0010324087 2023-08-31 - Annual Report Annual Report 2022
0007264215 2021-03-27 - Annual Report Annual Report 2021
0007248816 2021-03-22 - Annual Report Annual Report 2020
0006901404 2020-05-08 - Annual Report Annual Report 2019
0006901403 2020-05-08 - Annual Report Annual Report 2018
0006895440 2020-04-30 - Annual Report Annual Report 2017
0005641143 2016-08-29 2016-08-29 Business Formation Certificate of Organization -
See something incorrect or outdated?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