Search icon

TEN ANN STREET LLC

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

Company Details

Entity Name: TEN ANN STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1998
Business ALEI: 0599591
Annual report due: 31 Mar 2026
Business address: 640 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 640 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jonloflaw@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN T. LOFORESE Agent 640 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 640 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States +1 203-625-5594 jonloflaw@aol.com 7 MERCIA LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
JOHN THOMAS LOFORESE Officer 640 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 7 MERCIA LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934582 2025-03-12 - Annual Report Annual Report -
BF-0012171822 2024-03-06 - Annual Report Annual Report -
BF-0011148025 2023-02-23 - Annual Report Annual Report -
BF-0010365745 2022-03-03 - Annual Report Annual Report 2022
0007217408 2021-03-10 - Annual Report Annual Report 2021
0006833545 2020-03-16 - Annual Report Annual Report 2020
0006691302 2019-12-05 2019-12-05 Change of Business Address Business Address Change -
0006481647 2019-03-21 - Annual Report Annual Report 2019
0006117373 2018-03-12 - Annual Report Annual Report 2018
0005916312 2017-08-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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