Search icon

ELEVEN WILTON ROAD ASSOCIATES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELEVEN WILTON ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2001
Business ALEI: 0676123
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

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947696 2025-03-18 - Annual Report Annual Report -
BF-0012355429 2024-03-04 - Annual Report Annual Report -
BF-0011404591 2023-02-16 - Annual Report Annual Report -
BF-0010362151 2022-03-21 - Annual Report Annual Report 2022
0007166495 2021-02-16 - Annual Report Annual Report 2021
0006833651 2020-03-16 - Annual Report Annual Report 2020
0006432326 2019-03-07 - Annual Report Annual Report 2019
0006012583 2018-01-17 - Annual Report Annual Report 2018
0005776654 2017-03-01 - Annual Report Annual Report 2017
0005724955 2016-12-27 - Change of Email Address Business Email Address Change -

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
0005105197 Active OFS 2022-11-17 2028-02-01 AMENDMENT

Parties

Name ELEVEN WILTON ROAD ASSOCIATES, LLC
Role Debtor
Name BANKUNITED, N.A.
Role Secured Party
0003224635 Active OFS 2018-02-01 2028-02-01 ORIG FIN STMT

Parties

Name ELEVEN WILTON ROAD ASSOCIATES, LLC
Role Debtor
Name BANKUNITED, N.A.
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