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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role |
---|---|
JULIANO & MARKS, LLC | Agent |
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 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 |
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 |
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