Search icon

WESTPORT FAMILY HOMES, LLC

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

Company Details

Entity Name: WESTPORT FAMILY HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2010
Business ALEI: 0998012
Annual report due: 31 Mar 2026
Business address: 40 Fullin Rd, Norwalk, CT, 06851-3442, United States
Mailing address: 40 Fullin Rd, 32, Norwalk, CT, United States, 06851-3442
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: westportfhllc@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID POPKIN Agent 40 Fullin Rd, 32, norwalk, CT, 06851, United States 40 Fullin Rd, 32, norwalk, CT, 06851, United States +1 203-856-7678 westportfhllc@gmail.com 40 Fullin Rd, 32, norwalk, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID POPKIN Officer 40 Fullin Rd Unit 32, Norwalk, CT, 06851-3445, United States +1 203-856-7678 westportfhllc@gmail.com 40 Fullin Rd, 32, norwalk, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.003370 DEMOLITION CONTRACTOR ACTIVE LICENSED 2021-10-06 2024-10-06 2025-10-05
NHC.0016310 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-06-14 2023-10-01 2025-03-31
HIC.0651998 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-06-11 2020-12-01 2021-11-30
NHC.0012680 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2010-03-04 2015-10-01 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000312 2025-03-15 - Annual Report Annual Report -
BF-0012200869 2024-02-04 - Annual Report Annual Report -
BF-0011180375 2023-03-05 - Annual Report Annual Report -
BF-0010398351 2022-02-27 - Annual Report Annual Report 2022
0007369844 2021-06-11 - Annual Report Annual Report 2020
0007369839 2021-06-11 - Annual Report Annual Report 2019
0007369848 2021-06-11 - Annual Report Annual Report 2021
0006377195 2019-02-11 - Annual Report Annual Report 2018
0006083568 2018-02-16 - Annual Report Annual Report 2017
0006083564 2018-02-16 - 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
0005227980 Active OFS 2024-07-10 2030-01-02 AMENDMENT

Parties

Name WESTPORT FAMILY HOMES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003339196 Active OFS 2019-11-06 2030-01-02 AMENDMENT

Parties

Name WESTPORT FAMILY HOMES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003034995 Active OFS 2015-01-02 2030-01-02 ORIG FIN STMT

Parties

Name WESTPORT FAMILY HOMES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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