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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | INDETAIL, LLC |
Role | Debtor |
Name | MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC |
Role | Secured Party |
Parties
Name | INDETAIL, LLC |
Role | Debtor |
Name | MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC |
Role | Secured Party |
Parties
Name | INDETAIL, LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | INDETAIL, LLC |
Role | Debtor |
Name | MORGAN STANLEY BANK, N.A. |
Role | Secured Party |
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