Search icon

24 ORCHARD PLACE, LLC

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

Company Details

Entity Name: 24 ORCHARD PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Jul 2007
Business ALEI: 0906577
Annual report due: 31 Mar 2024
Business address: 25 Lewis Street, Greenwich, CT, 06803, United States
Mailing address: 25 Lewis Street, Greenwich, CT, United States, 06803
Place of Formation: CONNECTICUT
E-Mail: jalmonte@jcsconstructiongroup.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUSTIN SHAW Officer 25 Lewis St, Greenwich, CT, 06830-5537, United States 21 SAW MILL LANE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent 25 Lewis Street, Greenwich, CT, 06811, United States 25 Lewis Street, Greenwich, CT, 06811, United States +1 203-485-9612 jalmonte@jcsconstructiongroup.com 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010277291 2023-12-19 - Annual Report Annual Report 2022
BF-0011282560 2023-12-19 - Annual Report Annual Report -
BF-0008137105 2021-08-14 - Annual Report Annual Report 2018
BF-0008137109 2021-08-14 - Annual Report Annual Report 2019
BF-0008137107 2021-08-14 - Annual Report Annual Report 2020
BF-0009941579 2021-08-14 - Annual Report Annual Report -
BF-0008137104 2021-08-14 - Annual Report Annual Report 2015
BF-0008137108 2021-08-14 - Annual Report Annual Report 2017
BF-0008137106 2021-08-14 - Annual Report Annual Report 2016
0005303198 2015-03-24 - Annual Report Annual Report 2014
See something incorrect or outdated?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