Search icon

WRIGHT GENERAL, LLC

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

Company Details

Entity Name: WRIGHT GENERAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Apr 2021
Business ALEI: 1388971
Annual report due: 31 Mar 2026
Business address: 275 POST ROAD E UNIT 191, WESTPORT, CT, 06881, United States
Mailing address: 275 POST ROAD E UNIT 191, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drew@upven.com
E-Mail: ADMIN@UPVEN.COM

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW SALMON Officer 275 POST ROAD E, UNIT 191, WESTPORT, CT, 06881, United States +1 203-293-8853 admin@upven.com 54 WRIGHT, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW SALMON Agent 275 POST ROAD E, UNIT 191, WESTPORT, CT, 06881, United States 275 POST ROAD E, UNIT 191, WESTPORT, CT, 06881, United States +1 203-293-8853 admin@upven.com 54 WRIGHT, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240173 2025-02-12 - Annual Report Annual Report -
BF-0013158921 2025-02-12 - Annual Report Annual Report -
BF-0011108750 2023-03-06 - Annual Report Annual Report -
BF-0010318977 2022-05-12 - Annual Report Annual Report 2022
BF-0010077506 2021-07-06 2021-07-06 Change of NAICS Code NAICS Code Change -
0007308379 2021-04-22 2021-04-22 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 56 WRIGHT ST C09//034/000/ 1.44 6735 Source Link
Acct Number 10847
Assessment Value $657,000
Appraisal Value $938,600
Land Use Description Single Family Res
Zone AA
Neighborhood 160
Land Assessed Value $388,600
Land Appraised Value $555,200

Parties

Name EDGAR JULIAN & TITLEY ANNA
Sale Date 2025-03-03
Sale Price $1,643,000
Name WRIGHT GENERAL, LLC
Sale Date 2021-05-06
Sale Price $950,000
Name PRICE MILES J EST
Sale Date 2020-08-14
Name PRICE MILES J
Sale Date 1993-06-15
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