Search icon

MONROE STREET, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MONROE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Sep 2007
Branch of: MONROE STREET, LLC, NEW YORK (Company Number 3094399)
Date of dissolution: 23 Dec 2015
Business ALEI: 0914271
Business address: 61 RICHMOND STREET, BROOKLYN, NY, 11208
Mailing address: PO BOX 5026, NEW HAVEN, CT, United States, 06525
Place of Formation: NEW YORK
E-Mail: lalvelo@yahoo.com

Agent

Name Role Business address Residence address
ASHLEY ALVELO Agent 19C PONDLILY AVENUE, NEW HAVEN, CT, 06515, United States 2 BAILEY AVE, HOUSE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
LUIS A ALVELO Officer 61 RICHMOND STREET, BROOKLYN, NY, 11208, United States 72 MONTOYA DR, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005452795 2015-12-23 2015-12-23 Dissolution Certificate of Dissolution -
0005389592 2015-09-01 - Annual Report Annual Report 2014
0004981451 2013-11-13 - Annual Report Annual Report 2012
0004981453 2013-11-13 - Annual Report Annual Report 2013
0004787650 2013-01-10 - Change of Agent Agent Change -
0004657472 2012-06-07 - Annual Report Annual Report 2011
0004290957 2010-10-14 - Annual Report Annual Report 2010
0004142868 2010-04-14 - Annual Report Annual Report 2009
0003788177 2008-10-02 - Annual Report Annual Report 2008
0003547360 2007-09-27 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005029231 Active OFS 2021-11-16 2026-10-29 AMENDMENT

Parties

Name MONROE STREET, LLC
Role Debtor
Name 10 Monroe Street LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005025315 Active OFS 2021-10-29 2026-10-29 ORIG FIN STMT

Parties

Name MONROE STREET, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

Property Vision Details

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
New Haven 24 WOODWARD AV #49 044/0902/02349// - 2019 Source Link
Acct Number 044 0902 02349
Assessment Value $78,120
Appraisal Value $111,600
Land Use Description Condominium
Zone RS2
Neighborhood 0101

Parties

Name MORALES LUIS A
Sale Date 2012-05-11
Name MONROE STREET, LLC
Sale Date 2008-11-03
Name MORALES LUIS A
Sale Date 2005-11-21
Sale Price $126,250
Name YACONO SHARYN M
Sale Date 1993-12-22
Sale Price $15,250
New Haven 153 MONROE ST 168/0779/05000// 0.07 8631 Source Link
Acct Number 168 0779 05000
Assessment Value $157,290
Appraisal Value $224,700
Land Use Description Three Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,040
Land Appraised Value $37,200

Parties

Name ALVELO LUIS A
Sale Date 2017-07-12
Name MONROE STREET, LLC
Sale Date 2013-04-02
Name MORALES LUIS A
Sale Date 2012-05-11
Name MONROE STREET, LLC
Sale Date 2008-11-03
Name MORALES LUIS A
Sale Date 2005-09-14
Sale Price $235,000
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