Search icon

255 MONROE TURNPIKE, LLC

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

Company Details

Entity Name: 255 MONROE TURNPIKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2006
Business ALEI: 0856288
Annual report due: 31 Mar 2026
Business address: 477 Main St, Monroe, CT, 06468, United States
Mailing address: 477 Main St, 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 St, Monroe, CT, 06468, United States 477 Main St, Monroe, CT, 06468, United States +1 203-613-3050 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 St, Monroe, CT, 06468, United States - - 1100 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States
ISABEL TARTAGLIA Officer - - - 17 OLD DAM ROAD, FAIRFIELD, CT, 06824, United States
LORRAINE TARTAGLIA Officer 477 Main St, Monroe, CT, 06468, United States +1 203-613-3050 tina@tartagliacp.com 7 NORWALK AVENUE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978162 2025-03-14 - Annual Report Annual Report -
BF-0012105021 2024-03-19 - Annual Report Annual Report -
BF-0011413806 2023-02-03 - Annual Report Annual Report -
BF-0010339227 2022-02-11 - Annual Report Annual Report 2022
0007192278 2021-02-26 - Annual Report Annual Report 2021
0006753348 2020-02-12 - Annual Report Annual Report 2020
0006414087 2019-02-27 - Annual Report Annual Report 2019
0006114565 2018-03-09 - Annual Report Annual Report 2018
0005789737 2017-03-10 - Annual Report Annual Report 2017
0005544825 2016-04-19 - 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See something incorrect or outdated?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