Search icon

GREER, BERTASI INVESTMENTS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREER, BERTASI INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2016
Business ALEI: 1218895
Annual report due: 31 Mar 2026
Business address: 39 W Branch Rd, Weston, CT, 06883-2945, United States
Mailing address: 39 W Branch Rd, Weston, CT, United States, 06883-2945
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RICKBERTASI@GMAIL.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 Business address Phone E-Mail Residence address
RICHARD BERTASI Officer 39 WEST BRANCH RD, WESTON, CT, 06883, United States +1 203-291-9223 rickbertasi@gmail.com 39 WEST BRANCH ROAD, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD BERTASI Agent 39 W Branch Rd, Weston, CT, 06883-2945, United States 39 W Branch Rd, Weston, CT, 06883-2945, United States +1 203-291-9223 rickbertasi@gmail.com 39 WEST BRANCH ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070718 2025-03-31 - Annual Report Annual Report -
BF-0012242898 2024-03-14 - Annual Report Annual Report -
BF-0009268749 2023-06-14 - Annual Report Annual Report 2019
BF-0009268748 2023-06-14 - Annual Report Annual Report 2020
BF-0010906478 2023-06-14 - Annual Report Annual Report -
BF-0009980630 2023-06-14 - Annual Report Annual Report -
BF-0009268747 2023-06-14 - Annual Report Annual Report 2017
BF-0009268750 2023-06-14 - Annual Report Annual Report 2018
BF-0011469942 2023-06-14 - Annual Report Annual Report -
BF-0011779892 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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