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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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