Search icon

WERLINICH ASSET MANAGEMENT, L.L.C.

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

Company Details

Entity Name: WERLINICH ASSET MANAGEMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2022
Business ALEI: 2642192
Annual report due: 31 Mar 2026
Business address: 746 RIVERBANK RD, STAMFORD, CT, 06903, United States
Mailing address: 746 RIVERBANK RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GREG@WAMINVEST.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

Officer

Name Role Business address Residence address
GREG WERLINICH Officer 746 RIVERBANK RD, STAMFORD, CT, 06903, United States 746 RIVERBANK RD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY SCOTT WERLINICH Agent 746 RIVERBANK RD, STAMFORD, CT, 06903, United States 746 RIVERBANK RD, STAMFORD, CT, 06903, United States +1 914-260-3230 greg@waminvest.com 746 RIVERBANK RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208817 2025-03-13 - Annual Report Annual Report -
BF-0012226057 2024-01-31 - Annual Report Annual Report -
BF-0011073621 2023-02-01 - Annual Report Annual Report -
BF-0011497627 2022-12-07 2022-12-07 Merger Certificate of Merger -
BF-0011029409 2022-10-06 2022-10-06 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See something incorrect or outdated?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