Entity Name: | ROPART INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1994 |
Business ALEI: | 0506023 |
Annual report due: | 31 Mar 2026 |
Business address: | 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States |
Mailing address: | 3 GREENWICH OFFICE PARK, Suite 225, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gyoung@ropart.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROPART INVESTMENTS, LLC 401(K) PLAN | 2023 | 061415668 | 2024-10-03 | ROPART INVESTMENTS, LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-03 |
Name of individual signing | GREGORY YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT B. GOERGEN | Officer | 3 GREENWICH OFFICE PARK, Suite 225, GREENWICH, CT, 06831, United States | 11950 TURTLE BEACH ROAD, NORTH PALM BEACH, FL, 33408, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gregory E. Young | Agent | 3 Greenwich Office Park Ste 225, Greenwich, CT, 06831-5190, United States | 3 Greenwich Office Park Ste 225, Greenwich, CT, 06831-5190, United States | +1 203-661-1988 | gyoung@ropart.com | 77 Benedict Hill Rd, New Canaan, CT, 06840-2904, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012919699 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0013195019 | 2024-11-20 | 2024-11-20 | Change of Agent | Agent Change | - |
BF-0012397702 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011392254 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010532815 | 2022-05-17 | - | Annual Report | Annual Report | - |
BF-0009883238 | 2022-01-25 | - | Annual Report | Annual Report | - |
BF-0008772574 | 2022-01-25 | - | Annual Report | Annual Report | 2020 |
0006690898 | 2019-12-04 | - | Annual Report | Annual Report | 2019 |
0006106463 | 2018-03-05 | - | Annual Report | Annual Report | 2018 |
0006106450 | 2018-03-05 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003441687 | Active | OFS | 2021-05-10 | 2026-05-10 | ORIG FIN STMT | |||||||||||||
|
Name | ROPART INVESTMENTS, LLC |
Role | Debtor |
Name | FORD MOTOR CREDIT COMPANY LLC |
Role | Secured Party |
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