Search icon

PETTIPAUG ASSET MANAGEMENT COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PETTIPAUG ASSET MANAGEMENT COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2019
Business ALEI: 1327459
Annual report due: 13 Nov 2025
Business address: 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States
Mailing address: P.O. BOX 1026, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: scudderw@theleeco.com
E-Mail: leem@theleeco.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 Residence address
ALEXANDER M. CORL Officer 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States 27 WINTHROP DR, HEBRON, CT, 06248, United States
MARIETTA S. LEE Officer 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States 125 LIBERTY STREET, MADISON, CT, 06443, United States
WILLIAM W. LEE Officer 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States 181 FALCON ROAD, GUILFORD, CT, 06437, United States

Director

Name Role Business address Residence address
WILLIAM W. LEE Director 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States 181 FALCON ROAD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. Whitney Scudder Agent 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States 2 PETTIPAUG ROAD, WESTBROOK, CT, 06498, United States +1 203-252-6936 scudderw@theleeco.com 42 Neck Road, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012061203 2024-11-07 - Annual Report Annual Report -
BF-0011488743 2023-10-17 - Annual Report Annual Report -
BF-0010414723 2022-11-14 - Annual Report Annual Report 2022
BF-0009825590 2021-10-29 - Annual Report Annual Report -
0007285637 2021-04-06 - Annual Report Annual Report 2020
0006679644 2019-11-13 2019-11-13 First Report Organization and First Report -
0006679634 2019-11-13 2019-11-13 Business Formation Certificate of Incorporation -
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