Search icon

DDL ASSOCIATES, LLC

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

Company Details

Entity Name: DDL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1999
Business ALEI: 0625896
Annual report due: 31 Mar 2026
Business address: 30 BUXTON FARMS ROAD, STE 325, STAMFORD, CT, 06905, United States
Mailing address: Trove Family Office, c/o Gershwin Team, 2777 Summer Street, 401, Stamford, CT, United States, 06905-4318
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MFO-FFASSOCIATES@MARCUMLLP.COM
E-Mail: gershwin@trove.net

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

Officer

Name Role Business address Residence address
DONNA FRANKEL Officer Trove Family Office, c/o Gershwin Team, 2777 Summer Street, 401, Stamford, CT, 06905, United States 117 WEST 17TH STREET, NEW YORK, NY, 10011, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH M. GRANT Agent SMITH & GRANT LLP, 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States SMITH & GRANT LLP, 9 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States +1 203-862-2353 egrant@wbamct.com 44 BURYING HILL ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936565 2025-03-28 - Annual Report Annual Report -
BF-0012351337 2024-05-13 - Annual Report Annual Report -
BF-0011153332 2023-03-13 - Annual Report Annual Report -
BF-0010258526 2022-03-03 - Annual Report Annual Report 2022
0007260849 2021-03-25 - Annual Report Annual Report 2021
0006762496 2020-02-19 - Annual Report Annual Report 2020
0006425128 2019-03-05 - Annual Report Annual Report 2019
0006085841 2018-02-19 - Annual Report Annual Report 2018
0006085834 2018-02-19 - Annual Report Annual Report 2017
0005615128 2016-07-28 - Annual Report Annual Report 2016
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