Search icon

BLUE ELM ADVISORS, LLC

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

Company Details

Entity Name: BLUE ELM ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2021
Business ALEI: 2352909
Annual report due: 31 Mar 2026
Business address: 63 S White Rock Rd, Holmes, NY, 12531-5405, United States
Mailing address: 2 TRAILING RIDGE ROAD, BROOKFIELD, CT, United States, 06804
Place of Formation: CONNECTICUT
E-Mail: ericmckean@blueelmadvisors.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BLUE ELM ADVISORS, LLC, NEW YORK 6514597 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC REED MCKEAN Agent 63 S White Rock Rd, Holmes, NY, 12531-5405, United States 2 TRAILING RIDGE ROAD, BROOKFIELD, CT, 06804, United States +1 203-733-8292 ericmckean@blueelmadvisors.com 2 TRAILING RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC REED MCKEAN Officer 63 S White Rock Rd, Holmes, NY, 12531-5405, United States +1 203-733-8292 ericmckean@blueelmadvisors.com 2 TRAILING RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013171960 2025-01-02 - Annual Report Annual Report -
BF-0012234371 2024-01-12 - Annual Report Annual Report -
BF-0011127659 2023-01-04 - Annual Report Annual Report -
BF-0010395116 2022-01-27 - Annual Report Annual Report 2022
BF-0010122140 2021-09-07 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005129878 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name COLD SPRINGS DEVELOPMENT LLC
Role Debtor
Name WHISPERING OAKS, LLC
Role Debtor
Name WOODLAND GROUP III, LLC
Role Debtor
Name AOL HOLDINGS LLC
Role Debtor
Name COVERED BRIDGE NEWTOWN, LLC
Role Debtor
Name CONTRACTING ADVISOR GROUP LLC
Role Debtor
Name THE ENCLAVE AT BROOKFIELD CENTER, LLC
Role Debtor
Name SCALZO PROPERTY MANAGEMENT, INC.
Role Debtor
Name CONNECTICUT SHOPPING CENTER, INC.
Role Debtor
Name STONEBROOKE DEVELOPMENT HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name TOWNE BROOKE DEVELOPMENT, LLC
Role Debtor
Name BLACKSTONE ESTATES, LLC
Role Debtor
Name NEW BRIDGE DEVELOPMENT LLC
Role Debtor
Name 731AOL, LLC
Role Debtor
Name FIELDSTONE ESTATES DEVELOPMENT, LLC
Role Debtor
Name SOUTH MEADOW DEVELOPMENT, LLC
Role Debtor
Name TOBINS FARM DEVELOPMENT, LLC
Role Debtor
Name 303 FEDERAL ROAD, LLC
Role Debtor
Name DUNHAM POND DEVELOPMENT, LLC
Role Debtor
Name OXFORD GREENS ASSOCIATES, LLC
Role Debtor
Name BUTLER RIDGE, LLC
Role Debtor
Name BRADLEY COMMONS DEVELOPMENT, LLC
Role Debtor
Name RENDERS FARM DEVELOPMENT, LLC
Role Debtor
Name ADVANCED FINANCIAL ADVISORS, LLC
Role Debtor
Name GRANITE DRIVE DEVELOPMENT LLC
Role Debtor
Name TOBIN FARM, LLC
Role Debtor
Name SHERIDAN COMMONS, LLC
Role Debtor
Name HUNTERS HOLLOW LLC
Role Debtor
Name BLUE ELM ADVISORS, LLC
Role Debtor
Name BENCHMARK REAL ESTATE COMPANY, INC.
Role Debtor
Name TE Brookfield LLC
Role Debtor
Name 533 STRONG STREET LLC
Role Debtor
Name SUMMER PASTURE, LLC
Role Debtor
Name PETERSONS FARM, LLC
Role Debtor
Name WESTVILLE DEVELOPERS, LLC
Role Debtor
Name CONTRACTING ASSOCIATES, LTD.
Role Debtor
Name 854AOL, LLC
Role Debtor
Name RIDGEVIEW COMMONS, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
Name BEECHWOOD GROVE, LLC
Role Debtor
Name COVERED BRIDGE NEWTOWN I, LLC
Role Debtor
Name KINGSBURY DEVELOPMENT, LLC
Role Debtor
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