Search icon

WESTPORT WHALERS LLC

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

Company Details

Entity Name: WESTPORT WHALERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2022
Business ALEI: 2417023
Annual report due: 31 Mar 2025
Business address: 9 SILVERBROOK ROAD, WESTPORT, CT, 06880, United States
Mailing address: 9 SILVERBROOK ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amaisonave@blumb.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLIFFORD SIRLIN Agent 9 SILVERBROOK ROAD, WESTPORT, CT, 06880, United States 9 SILVERBROOK ROAD, WESTPORT, CT, 06880, United States +1 917-496-4489 amaisonave@blumb.com 9 SILVERBROOK ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH KAPLAN Officer 4 BLUE WATER HILL, WESTPORT, CT, 06880, United States - - 4 BLUEWATER HILL, WESTPORT, CT, 06880, United States
CLIFFORD SIRLIN Officer 9 SILVERBROOK ROAD, WESTPORT, CT, 06880, United States +1 917-496-4489 amaisonave@blumb.com 9 SILVERBROOK ROAD, WESTPORT, CT, 06880, United States
CRAIG WILLIS Officer 334 Compo Rd S, Westport, CT, 06880-6517, United States - - 334 Compo Rd S, Westport, CT, 06880-6517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012105837 2024-03-13 - Annual Report Annual Report -
BF-0011135663 2023-03-28 - Annual Report Annual Report -
BF-0010419941 2022-01-11 2022-01-11 Interim Notice Interim Notice -
BF-0010417086 2022-01-06 - 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See something incorrect or outdated?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