Search icon

WRIGHT LIMITED, LLC

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

Company Details

Entity Name: WRIGHT LIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2019
Business ALEI: 1302189
Annual report due: 31 Mar 2026
Business address: 275 Post Road East, WESTPORT, CT, 06881, United States
Mailing address: 275 Post Road East, Suite 270, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drew@upven.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Salmon Agent 275 Post Road East, Suite 270, Westport, CT, 06881, United States 275 Post Road East, Suite 270, Westport, CT, 06881, United States +1 203-293-8853 drew@upven.com 275 Post Road East, Suite 270, Westport, CT, 06881, United States

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Salmon Officer 275 Post Road East, Suite 270, Westport, CT, 06881, United States +1 203-293-8853 drew@upven.com 275 Post Road East, Suite 270, Westport, CT, 06881, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107843 2025-02-12 - Annual Report Annual Report -
BF-0012126976 2024-03-16 - Annual Report Annual Report -
BF-0011244093 2023-01-26 - Annual Report Annual Report -
BF-0010630757 2022-08-12 - Annual Report Annual Report -
BF-0009851455 2022-05-25 - Annual Report Annual Report -
BF-0008020436 2022-05-25 - Annual Report Annual Report 2020
0006458086 2019-03-12 2019-03-12 Business Formation Certificate of Organization -

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
Westport 54 WRIGHT ST C09//035/000/ 0.75 5394 Source Link
Acct Number 9488
Assessment Value $948,200
Appraisal Value $1,354,700
Land Use Description Single Family Res
Zone AA
Neighborhood 160
Land Assessed Value $383,000
Land Appraised Value $547,200

Parties

Name WRIGHT LIMITED, LLC
Sale Date 2019-03-28
Sale Price $1,440,000
Name WENTWORTH PATRICIA L
Sale Date 2002-04-10
Name FAGAN MARK W AND
Sale Date 1996-07-01
Sale Price $710,000
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