Search icon

WHITNEY DEBT SERVICES, LLC

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

Company Details

Entity Name: WHITNEY DEBT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2008
Business ALEI: 0933814
Annual report due: 31 Mar 2026
Business address: 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: C/O 110 REPUBLIC DRIVE, BOX #5, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fstwit@aol.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ELM CITY INDUSTRIAL PROPERTIES, INC. Officer 110 REPUBLIC DRIVE, SUITE 5, NORTH HAVEN, CT, 06473, United States -
STEPHEN DICAPUA Officer C/O 110 REPUBLIC DRIVE, BOX #5, NORTH HAVEN, CT, 06473, United States 103 KINGS HWY., NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. PERITO Agent HALLORAN & SAGE, LLP, 195 CHURCH ST., NEW HAVEN, CT, 06510, United States HALLORAN & SAGE, LLP, 195 CHURCH ST., NEW HAVEN, CT, 06510, United States +1 203-376-5797 fstwit@aol.com 55 AVERILL PLACE, BRANFORD, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989932 2025-02-28 - Annual Report Annual Report -
BF-0012131470 2024-03-08 - Annual Report Annual Report -
BF-0011286990 2023-05-09 - Annual Report Annual Report -
BF-0010277409 2022-03-04 - Annual Report Annual Report 2022
0007141728 2021-02-10 - Annual Report Annual Report 2021
0006812277 2020-03-04 - Annual Report Annual Report 2020
0006401294 2019-02-22 - Annual Report Annual Report 2019
0006031533 2018-01-24 - Annual Report Annual Report 2018
0005794184 2017-03-16 - Annual Report Annual Report 2017
0005532624 2016-04-11 - 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
0005065107 Active OFS 2022-05-03 2027-05-26 AMENDMENT

Parties

Name LEN CONLIN, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0005019494 Active OFS 2021-10-04 2027-02-14 AMENDMENT

Parties

Name DTC ENGINEERS & CONSTRUCTORS, LLC
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0005019506 Active OFS 2021-10-04 2027-02-14 AMENDMENT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003428279 Active OFS 2021-03-02 2026-03-29 AMENDMENT

Parties

Name M & M VENTURES, LLC
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003427856 Active OFS 2021-02-27 2026-02-27 ORIG FIN STMT

Parties

Name WHITNEY DEBT SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003322278 Active OFS 2019-08-02 2025-01-16 AMENDMENT

Parties

Name PJA ASSOCIATES, LLC
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003224549 Active OFS 2018-01-30 2026-03-29 AMENDMENT

Parties

Name M & M VENTURES, LLC
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003188679 Active OFS 2017-06-21 2027-05-26 AMENDMENT

Parties

Name LEN CONLIN, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003157624 Active OFS 2016-12-28 2027-02-14 AMENDMENT

Parties

Name DTC ENGINEERS & CONSTRUCTORS, LLC
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003157193 Active OFS 2016-12-28 2027-02-14 AMENDMENT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party

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
Wallingford 2 WHARTON BROOK DR 163//250// 1.1 15343 Source Link
Acct Number F0082600
Assessment Value $228,900
Appraisal Value $326,900
Land Use Description HSNG AUTH M94
Zone R18
Land Assessed Value $93,100
Land Appraised Value $133,000

Parties

Name HOUSING AUTHORITY OF THE TOWN OF WALLINGFORD
Sale Date 2021-05-04
Sale Price $280,000
Name WHITNEY DEBT SERVICES, LLC
Sale Date 2019-11-22
Name SHAH-DIL ENTERPRISES, LLC
Sale Date 2006-08-16
Sale Price $361,500
Name SANDS FINANCIAL, LLC
Sale Date 2003-02-26
Sale Price $304,000
Name SIDRAJ, L.L.C.
Sale Date 2000-10-18
Sale Price $244,000
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