Search icon

MADISON AVENUE PARTNERS, LLC

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

Company Details

Entity Name: MADISON AVENUE PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2007
Business ALEI: 0916529
Annual report due: 31 Mar 2026
Business address: 7 FINANCE DRIVE, DANBURY, CT, 06810, United States
Mailing address: 7 FINANCE DRIVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: noelr@creditcenterinc.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
NOEL C. ROY II Officer 7 FINANCE DRIVE, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. REID BOGIE ESQ. Agent 246 FEDERAL ROAD, D26, BROOKFIELD, CT, 06804, United States 246 FEDERAL ROAD, D26, BROOKFIELD, CT, 06804, United States +1 203-241-6635 noelr@creditcenterinc.com 10 REYNOLDS FARM ROAD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984878 2025-03-31 - Annual Report Annual Report -
BF-0012150585 2024-02-14 - Annual Report Annual Report -
BF-0011421432 2023-01-30 - Annual Report Annual Report -
BF-0010255476 2022-03-23 - Annual Report Annual Report 2022
0007196830 2021-03-01 - Annual Report Annual Report 2021
0006729546 2020-01-22 - Annual Report Annual Report 2020
0006333886 2019-01-23 - Annual Report Annual Report 2019
0006002477 2018-01-11 - Annual Report Annual Report 2017
0006002481 2018-01-11 - Annual Report Annual Report 2018
0005663908 2016-10-04 - 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See something incorrect or outdated?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