Search icon

CLOCKTOWER SQUARE #1, LLC

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

Company Details

Entity Name: CLOCKTOWER SQUARE #1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1994
Business ALEI: 0501339
Annual report due: 31 Mar 2026
Business address: 477 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 477 MAIN STREET, 212, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tina@tartagliacp.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORRAINE TARTAGLIA Agent 477 MAIN STREET, MONROE, CT, 06468, United States 477 MAIN STREET, MONROE, CT, 06468, United States +1 203-261-4811 tina@tartagliacp.com 7 NORWALK AVENUE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
REMO TARTAGLIA JR. Officer 477 MAIN STREET, MONROE, CT, 06468, United States - - 1100 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States
LORRAINE TARTAGLIA Officer 477 MAIN STREET, MONROE, CT, 06468, United States +1 203-261-4811 tina@tartagliacp.com 7 NORWALK AVENUE, WESTPORT, CT, 06880, United States
ISABEL TARTAGLIA Officer 477 MAIN STREET, MONROE, CT, 06468, United States - - 17 OLD DAM ROAD, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change TARTAGLIA/SALCE LLC #1 CLOCKTOWER SQUARE #1, LLC 2009-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919244 2025-03-14 - Annual Report Annual Report -
BF-0012399645 2024-03-18 - Annual Report Annual Report -
BF-0011392932 2023-02-03 - Annual Report Annual Report -
BF-0010352314 2022-02-10 - Annual Report Annual Report 2022
0007192055 2021-02-26 - Annual Report Annual Report 2021
0006757305 2020-02-14 - Annual Report Annual Report 2020
0006456419 2019-03-12 - Annual Report Annual Report 2019
0006371999 2019-02-08 2019-02-08 Amendment Restated -
0006114634 2018-03-09 - Annual Report Annual Report 2018
0005738734 2017-01-12 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003380889 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name CLOCKTOWER SQUARE #1, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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