Search icon

8-12 BOUTON LANE, LLC

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

Company Details

Entity Name: 8-12 BOUTON LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2010
Business ALEI: 0995889
Annual report due: 31 Mar 2026
Business address: 19 CLARKS HILL AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 19 CLARKS HILL AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eprop@optimum.net

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
FRANK J STEINEGGER Agent 19 CLARKS HILL AVENUE, STAMFORD, CT, 06902, United States 19 CLARKS HILL AVENUE, STAMFORD, CT, 06902, United States +1 203-943-5832 eprop@optonline.net CONNECTICUT, 2 BOUTON LANE, DARIEN, CT, 06820, United States

Officer

Name Role Phone E-Mail Residence address
FRANK J STEINEGGER Officer +1 203-943-5832 eprop@optonline.net CONNECTICUT, 2 BOUTON LANE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999903 2025-03-29 - Annual Report Annual Report -
BF-0012203124 2024-02-05 - Annual Report Annual Report -
BF-0011175064 2023-03-31 - Annual Report Annual Report -
BF-0010401165 2022-03-31 - Annual Report Annual Report 2022
BF-0009797927 2021-09-19 - Annual Report Annual Report -
0006829407 2020-03-12 - Annual Report Annual Report 2020
0006513468 2019-04-01 - Annual Report Annual Report 2019
0006149770 2018-04-02 - Annual Report Annual Report 2018
0005756918 2017-01-31 - Annual Report Annual Report 2017
0005543893 2016-04-18 - Annual Report Annual Report 2015
See something incorrect or outdated?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