Search icon

498 WESTPORT AVENUE, L.L.C.

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

Company Details

Entity Name: 498 WESTPORT AVENUE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 1997
Business ALEI: 0563693
Annual report due: 31 Mar 2025
Business address: 8 HUNTINGTON STREET SUITE 301, HUNTINGTON, CT, 06484, United States
Mailing address: 8 HUNTINGTON STREET SUITE 301, HUNTINGTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: owash1@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent ONE POST ROAD, FAIRFIELD, CT, 06430, United States ONE POST ROAD, FAIRFIELD, CT, 06430, United States +1 203-254-9576 owash1@aol.com 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
FREDERICK O'NEILL Officer 8 HUNTINGTON STREET, SUITE 301, SHELTON, CT, 06484, United States 8 Peabody Lane, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173923 2024-04-23 - Annual Report Annual Report -
BF-0011262890 2023-03-30 - Annual Report Annual Report -
BF-0010260877 2022-04-12 - Annual Report Annual Report 2022
BF-0008268291 2021-08-03 - Annual Report Annual Report 2020
BF-0009865850 2021-08-03 - Annual Report Annual Report -
0006399647 2019-02-22 - Annual Report Annual Report 2019
0006335204 2019-01-24 - Annual Report Annual Report 2018
0005832068 2017-05-03 - Annual Report Annual Report 2017
0005832064 2017-05-03 - Annual Report Annual Report 2016
0005501152 2016-03-03 - Annual Report Annual Report 2014

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
0005263388 Active OFS 2025-01-17 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
0005263389 Active OFS 2025-01-17 2029-03-20 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name O'NEILL ENTERPRISES, INC.
Role Debtor
0005197843 Active OFS 2024-03-15 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005197854 Active OFS 2024-03-15 2029-03-20 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005033942 Active OFS 2021-12-09 2026-12-15 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003362654 Active OFS 2020-04-01 2025-04-01 ORIG FIN STMT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name 3400 PR, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003294312 Active OFS 2019-03-18 2029-03-20 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003294309 Active OFS 2019-03-18 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
0003145773 Active OFS 2016-10-21 2026-12-15 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002984504 Active OFS 2014-03-19 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name ALLIANCE ENERGY 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