Search icon

BOURGEON CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOURGEON CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376613
ZIP code: 06820
County: New York
Place of Formation: Delaware
Address: 777 POST ROAD, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 777 POST ROAD, DARIEN, CT, United States, 06820

Agent

Name Role Address
JOHN A. ZARO, III Agent 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10158

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001088731
Phone:
203-280-1170

Latest Filings

Form type:
13F-HR
File number:
028-06175
Filing date:
2025-04-09
File:
Form type:
13F-HR
File number:
028-06175
Filing date:
2025-01-17
File:
Form type:
13F-HR
File number:
028-06175
Filing date:
2024-10-16
File:
Form type:
N-PX
File number:
028-06175
Filing date:
2024-08-07
File:
Form type:
13F-HR
File number:
028-06175
Filing date:
2024-07-11
File:

History

Start date End date Type Value
2003-04-25 2007-05-30 Address 220 E 42ND ST / 29TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-05 2003-04-25 Address 605 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1999-05-10 2001-06-05 Address 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002213 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110527003112 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090514002767 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070530002313 2007-05-30 BIENNIAL STATEMENT 2007-05-01
030425002192 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State