Search icon

WHIPPLE ENTERPRISES, LLC

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

Company Details

Entity Name: WHIPPLE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 May 2007
Business ALEI: 0901039
Annual report due: 31 Mar 2025
Business address: 3 LIBERTY ST, PAWCATUCK, CT, 06379, United States
Mailing address: 3 LIBERTY ST, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: office.manager.seawell@gmail.com

Industry & Business Activity

NAICS

424460 Fish and Seafood Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fish and seafood (except canned or packaged frozen). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT E WHIPPLE JR. Agent 3 LIBERTY ST, PAWCATUCK, CT, 06379, United States 3 LIBERTY ST, PAWCATUCK, CT, 06379, United States +1 860-535-2626 office.manager.seawell@gmail.com 84 RAMSDELL ST, GROTON, CT, 06340, United States

Officer

Name Role Residence address
ALBERT E WHIPPLJR Officer 84 RAMSDELL ST, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151248 2024-03-06 - Annual Report Annual Report -
BF-0011281190 2023-03-07 - Annual Report Annual Report -
BF-0010348675 2022-03-23 - Annual Report Annual Report 2022
0007262235 2021-03-26 - Annual Report Annual Report 2021
0006832065 2020-03-14 - Annual Report Annual Report 2020
0006305728 2019-01-03 - Annual Report Annual Report 2019
0006087802 2018-02-20 - Annual Report Annual Report 2018
0006084164 2018-02-17 - Annual Report Annual Report 2017
0005842897 2017-05-12 - Annual Report Annual Report 2016
0005586356 2016-06-14 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stonington 3 LIBERTY ST 1/3/23// 0.04 69 Source Link
Acct Number 00675200
Assessment Value $137,700
Appraisal Value $196,700
Land Use Description STORE/SHOP M-94
Neighborhood 4500
Land Assessed Value $77,200
Land Appraised Value $110,300

Parties

Name WHIPPLE ENTERPRISES, LLC
Sale Date 2007-06-21
Name WHIPPLE ENTERPRISES, LLC
Sale Date 2007-05-31
Sale Price $150,000
Name PUGLIESE MICHAEL V
Sale Date 1986-05-12
Name DAVENPORT NICHOLAS
Sale Date 1984-12-10
Name MANFREDI ANTHONY P JR
Sale Date 1984-02-07
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