Search icon

ROPART INVESTMENTS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 2035526659
Plan sponsor’s address 3 GREENWICH OFFICE PARK, 2ND FLOOR, GREENWICH, CT, 06831

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing GREGORY YOUNG
Valid signature Filed with authorized/valid electronic signature

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
0003441687 Active OFS 2021-05-10 2026-05-10 ORIG FIN STMT

Parties

Name ROPART INVESTMENTS, LLC
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
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