Search icon

FERRIS LLC

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

Company Details

Entity Name: FERRIS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 2019
Business ALEI: 1296052
Annual report due: 31 Mar 2026
Business address: 218 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 218 FERRIS HILL ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: night2582@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANA M. DEMIRJIAN Agent 218 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States 218 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States +1 203-243-7447 night2582@gmail.com 218 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANA M. DEMIRJIAN Officer 218 Ferris Hill Rd, New Canaan, CT, 06840-3830, United States +1 203-243-7447 night2582@gmail.com 218 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012072076 2025-03-25 - Annual Report Annual Report -
BF-0013102041 2025-03-25 - Annual Report Annual Report -
BF-0010779280 2023-07-14 - Annual Report Annual Report -
BF-0008185027 2023-07-14 - Annual Report Annual Report 2020
BF-0009883159 2023-07-14 - Annual Report Annual Report -
BF-0011240735 2023-07-14 - Annual Report Annual Report -
BF-0011861553 2023-06-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006401961 2019-02-06 2019-02-06 Change of Agent Address Agent Address Change -
0006401965 2019-02-06 2019-02-06 Change of Business Address Business Address Change -
0006321811 2019-01-15 2019-01-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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