Search icon

New Whippoorwill LLC

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

Company Details

Entity Name: New Whippoorwill LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2024
Business ALEI: 3050193
Annual report due: 31 Mar 2025
Business address: 520 Success Ave, Bridgeport, CT, 06610-2423, United States
Mailing address: PO Box 524, Stratford, CT, United States, 06615
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@bluerose1.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
EJB CORPORATE SERVICES, LLC Agent

Officer

Name Role Residence address
Dahill Donofrio Officer 520 Success Ave, Bridgeport, CT, 06610-2423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012719724 2024-08-07 - 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
Stratford 4 WHIPPOORWILL LN 60/162/3// 1.05 19085 Source Link
Acct Number 1819600
Assessment Value $329,730
Appraisal Value $471,040
Land Use Description Single Family
Zone RS-1
Neighborhood 6
Land Assessed Value $113,990
Land Appraised Value $162,840

Parties

Name New Whippoorwill LLC
Sale Date 2024-08-13
Name DONOFRIO DAHILL ANTHONY
Sale Date 2023-03-07
Name RAG-1-LLC
Sale Date 2019-04-02
Name SUCCESS INC
Sale Date 2016-05-18
Name 4 WHIP, LLC
Sale Date 2006-11-17
See something incorrect or outdated?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