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 |
NAICS
523940 Portfolio Management and Investment AdviceThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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