Search icon

41 MONROE TURNPIKE, LLC

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

Company Details

Entity Name: 41 MONROE TURNPIKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Business ALEI: 0900882
Annual report due: 31 Mar 2026
Business address: C/O SOUND DEVELOPMENT GROUP, LLC 5520 PARK AVENUE, SUITE WP-1-150 SUITE M1-150, TRUMBULL, CT, 06611, United States
Mailing address: C/O SOUND DEVELOPMENT GROUP, LLC 5520 PARK AVENUE WP-1-150, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mdavis@soundre.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
JULIANO & MARKS, LLC Agent

Officer

Name Role Business address Residence address
PHILLIP L. DIGENNARO Officer 5520 PARK AVENUE, SUITE WP-1-150, TRUMBULL, CT, 06611, United States 145 DRIFTWOOD LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985753 2025-03-03 - Annual Report Annual Report -
BF-0012149305 2024-01-10 - Annual Report Annual Report -
BF-0011283931 2023-01-11 - Annual Report Annual Report -
BF-0010320779 2022-03-04 - Annual Report Annual Report 2022
0007123200 2021-02-04 - Annual Report Annual Report 2021
0006803293 2020-03-02 - Annual Report Annual Report 2020
0006395683 2019-02-20 - Annual Report Annual Report 2019
0006154983 2018-04-06 - Annual Report Annual Report 2017
0006154984 2018-04-06 - Annual Report Annual Report 2018
0005629390 2016-08-12 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 240269 GMAT LEGAL TITLE TRUST 2014-1, U.S. BANK v. VITO CATALE ET AL. 2025-02-06 Pre Appeal Petition Denied View Case
Pet SC 240267 GMAT LEGAL TITLE TRUST 2014-1, U.S. BANK v. VITO CATALE ET AL. 2025-02-06 Pre Appeal Petition Returned View Case
Pet SC 240268 GMAT LEGAL TITLE TRUST 2014-1, U.S. BANK v. VITO CATALE ET AL. 2025-02-06 Pre Appeal Petition Returned View Case
FBT-CV17-6066173-S GMAT LEGAL TITLE TRUST 2014-1, U.S. BANK, NATIONAL v. CATALE, VITO Et Al 2017-08-15 P00 - Property - Foreclosure - View Case
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