Search icon

JPMC LEGACY LLC

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

Company Details

Entity Name: JPMC LEGACY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2022
Business ALEI: 2661121
Annual report due: 31 Mar 2026
Business address: 955 FARMINGTON AVE, BERLIN, CT, 06037, United States
Mailing address: 953 Farmington Ave, Berlin, CT, United States, 06037-2218
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pam.miscia@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA MISCIA Agent 955 FARMINGTON AVE, BERLIN, CT, 06037, United States 953 FARMINGTON AVE, BERLIN, CT, 06037, United States +1 860-817-4030 pam.miscia@gmail.com 61 HIGHVIEW TERRACE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAMELA MISCIA Officer 955 FARMINGTON AVE, BERLIN, CT, 06037, United States +1 860-817-4030 pam.miscia@gmail.com 61 HIGHVIEW TERRACE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013212168 2025-03-07 - Annual Report Annual Report -
BF-0012399866 2024-02-14 - Annual Report Annual Report -
BF-0011066162 2023-03-06 - Annual Report Annual Report -
BF-0011060302 2022-11-14 - 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See something incorrect or outdated?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