Search icon

11 DANBURY ROAD, LLC

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

Company Details

Entity Name: 11 DANBURY ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2002
Business ALEI: 0716252
Annual report due: 31 Mar 2026
Business address: 19 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 19 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: palaceruginvoices@gmail.com

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIRANEH MANZOURI Agent 11 DANBURY RD, WILTON, CT, 06897, United States 19 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-762-7060 palaceruginvoices@gmail.com 6 MAPLEWOOD LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIRANEH MANZOURI Officer 19 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-762-7060 palaceruginvoices@gmail.com 6 MAPLEWOOD LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953606 2025-02-25 - Annual Report Annual Report -
BF-0012085101 2024-02-09 - Annual Report Annual Report -
BF-0011407725 2023-03-14 - Annual Report Annual Report -
BF-0010342473 2022-04-01 - Annual Report Annual Report 2022
0007262076 2021-03-26 - Annual Report Annual Report 2021
0006743769 2020-02-06 - Annual Report Annual Report 2020
0006397013 2019-02-21 - Annual Report Annual Report 2019
0006066727 2018-02-09 - Annual Report Annual Report 2018
0005848081 2017-05-22 - Annual Report Annual Report 2015
0005848094 2017-05-22 - Annual Report Annual Report 2016

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
0005267101 Active OFS 2025-02-06 2030-07-21 AMENDMENT

Parties

Name 11 DANBURY ROAD, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003351477 Active OFS 2020-01-24 2030-07-21 AMENDMENT

Parties

Name 11 DANBURY ROAD, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003037530 Active OFS 2015-01-26 2030-07-21 AMENDMENT

Parties

Name 11 DANBURY ROAD, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002737453 Active OFS 2010-02-22 2030-07-21 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name 11 DANBURY ROAD, LLC
Role Debtor
0002341747 Active OFS 2005-07-21 2030-07-21 ORIG FIN STMT

Parties

Name 11 DANBURY ROAD, LLC
Role Debtor
Name JPMORGAN CHASE BANK, 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