Search icon

INDETAIL, LLC

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

Company Details

Entity Name: INDETAIL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2011
Branch of: INDETAIL, LLC, NEW YORK (Company Number 4252233)
Business ALEI: 1037333
Annual report due: 31 Mar 2026
Business address: 228 South Avenue, New Canaan, CT, 06840, United States
Mailing address: 228 South Avenue, New Canaan, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: NEW YORK
E-Mail: rgfrance1@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
ROBERT G. FRANCE Agent 8 LIBBY ROAD, NORWALK, CT, 06850, United States PO BOX 1530, NEW CANAAN, CT, 06840, United States +1 917-923-8100 rgfrance1@gmail.com 8 LIBBY ROAD, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
RAYMOND MASTROIANNI Officer 36-40 37TH STREET, LONG ISLAND CITY, NY, 11101, United States 228 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630988 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-05-26 2012-11-07 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008372 2025-03-08 - Annual Report Annual Report -
BF-0012093013 2024-01-20 - Annual Report Annual Report -
BF-0011187688 2023-02-06 - Annual Report Annual Report -
BF-0010407610 2022-03-15 - Annual Report Annual Report 2022
0007118724 2021-02-03 - Annual Report Annual Report 2021
0006805993 2020-03-03 - Annual Report Annual Report 2020
0006307678 2019-01-04 - Annual Report Annual Report 2019
0006215463 2018-07-13 2018-07-13 Amendment Restated -
0006213322 2018-07-11 - Annual Report Annual Report 2018
0005834654 2017-05-05 - Annual Report Annual Report 2017

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
0005131819 Active OFS 2023-03-31 2028-09-13 AMENDMENT

Parties

Name INDETAIL, LLC
Role Debtor
Name MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC
Role Secured Party
0003279510 Active OFS 2018-12-11 2028-09-13 AMENDMENT

Parties

Name INDETAIL, LLC
Role Debtor
Name MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC
Role Secured Party
0003279512 Active OFS 2018-12-11 2028-09-13 AMENDMENT

Parties

Name INDETAIL, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0003264830 Active OFS 2018-09-13 2028-09-13 ORIG FIN STMT

Parties

Name INDETAIL, LLC
Role Debtor
Name MORGAN STANLEY BANK, N.A.
Role Secured Party
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