Search icon

PARKHILL DEVELOPMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PARKHILL DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2000
Business ALEI: 0658298
Annual report due: 31 Mar 2026
Business address: 11 WILTON ROAD, WESTPORT, CT, 06880, United States
Mailing address: 11 WILTON ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gromotsky@ferrisarch.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER P. FERRIS Agent 11 WILTON ROAD, WESTPORT, CT, 06880, United States 11 WILTON ROAD, WESTPORT, CT, 06880, United States +1 203-222-4848 GROMOTSKY@FERRISARCH.COM CT, 11 BROAD STREET, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
ROGER P FERRIS Officer 11 WILTON ROAD, WESTPORT, CT, 06880, United States 11 BROAD STREET, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943020 2025-03-18 - Annual Report Annual Report -
BF-0012348877 2024-03-04 - Annual Report Annual Report -
BF-0011398018 2023-02-16 - Annual Report Annual Report -
BF-0010214041 2022-03-21 - Annual Report Annual Report 2022
0007166603 2021-02-16 - Annual Report Annual Report 2021
0006833744 2020-03-16 - Annual Report Annual Report 2020
0006432404 2019-03-07 - Annual Report Annual Report 2019
0006012667 2018-01-17 - Annual Report Annual Report 2018
0005909783 2017-08-15 - Annual Report Annual Report 2017
0005615920 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See something incorrect or outdated?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