Search icon

310 SILVERADO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 310 SILVERADO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2009
Business ALEI: 0977216
Annual report due: 31 Mar 2026
Business address: 10 CLIFF AVENUE, DARIEN, CT, 06820, United States
Mailing address: 10 CLIFF AVENUE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cpbroph@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED P. TIBBETTS Agent 15 Sunwich Rd, Norwalk, CT, 06853-1637, United States 15 Sunwich Rd, Norwalk, CT, 06853-1637, United States +1 203-202-9944 atibbetts@butlertibbetts.com 24 COVEWOOD DRIVE, NORWALK, CT, 06853, United States

Officer

Name Role Business address Residence address
MIMI BROPHY Officer 10 CLIFF AVENUE, DARIEN, CT, 06820, United States 10 CLIFF AVE, DARIEN, CT, 06820, United States
CHRISTOPHER BROPHY Officer 10 CLIFF AVENUE, DARIEN, CT, 06820, United States 10 CLIFF AVE, DARIEN, CT, 06820, United States

History

Type Old value New value Date of change
Name change SILVERADO PROPERTIES LLC 310 SILVERADO, LLC 2009-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998162 2025-01-15 - Annual Report Annual Report -
BF-0012288151 2024-01-03 - Annual Report Annual Report -
BF-0011174885 2023-01-11 - Annual Report Annual Report -
BF-0010252963 2022-03-27 - Annual Report Annual Report 2022
0007090684 2021-02-01 - Annual Report Annual Report 2021
0006778626 2020-02-24 - Annual Report Annual Report 2020
0006416078 2019-02-28 - Annual Report Annual Report 2019
0006009940 2018-01-16 - Annual Report Annual Report 2018
0005884320 2017-07-10 - Annual Report Annual Report 2017
0005621062 2016-08-04 - 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