Search icon

ST. PAUL HOSPITALITY, LLC

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

Company Details

Entity Name: ST. PAUL HOSPITALITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1998
Business ALEI: 0608966
Annual report due: 31 Mar 2026
Business address: 42 DIVISION STREET, EASTON, CT, 06612, United States
Mailing address: P.O. BOX 320443, FAIRFIELD, CT, United States, 06825
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LARRY@45LOOMISADVISORS.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PHILIP CARTER CRAFT Officer 42 DIVISION STREET, 42 DIVISION STREET, EASTON, CT, 06612, United States 42 DIVISION STREET, 42 DIVISION STREET, EASTON, CT, 06612, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
LAURENT R YERGEAU Agent PO BOX 320443, FAIRFIELD, CT, 06825, United States +1 203-394-2841 lyergeau@gmail.com CT, 45 LOOMIS STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937359 2025-03-31 - Annual Report Annual Report -
BF-0012354298 2024-02-28 - Annual Report Annual Report -
BF-0011155279 2023-02-07 - Annual Report Annual Report -
BF-0010266451 2022-03-31 - Annual Report Annual Report 2022
0007113912 2021-02-03 - Annual Report Annual Report 2021
0006761792 2020-02-19 - Annual Report Annual Report 2019
0006761794 2020-02-19 - Annual Report Annual Report 2020
0006190964 2018-05-29 - Annual Report Annual Report 2018
0006024198 2018-01-22 - Annual Report Annual Report 2017
0005789036 2017-02-21 2017-02-21 Change of Agent Agent Change -

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
Milford 50 ROWE AVE 32/336/5/A/ - 7095 Source Link
Acct Number 000524
Assessment Value $6,767,370
Appraisal Value $9,667,670
Land Use Description HOTELS
Zone OD
Neighborhood W
Land Assessed Value $1,075,820
Land Appraised Value $1,536,880

Parties

Name LAHINCH SUITES, LLC
Sale Date 2016-09-28
Name LAHINCH LLC
Sale Date 1999-12-13
Sale Price $1,050,000
Name ST. PAUL HOSPITALITY, LLC
Sale Date 1999-02-26
Sale Price $1,050,000
Name ARRENDONDO CAESAR A & CARLOS A
Sale Date 1989-07-19
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