Search icon

10 SUMMIT LLC

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

Company Details

Entity Name: 10 SUMMIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2012
Business ALEI: 1089951
Annual report due: 31 Mar 2026
Business address: 10 SUMMIT ST UNIT 8, EAST HAMPTON, CT, 06424, United States
Mailing address: 10 SUMMIT STREET, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: carlevaleinteriors@comcast.net

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

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM CARLEVALE Officer 10 SUMMIT STREET, EAST HAMPTON, CT, 06424, United States +1 860-833-8380 carlevaleinteriors@comcast.net 10 Summit Street, 8, East Hampton, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM CARLEVALE Agent 10 SUMMIT STREET, EAST HAMPTON, CT, 06424, United States 10 SUMMIT STREET, EAST HAMPTON, CT, 06424, United States +1 860-833-8380 carlevaleinteriors@comcast.net 10 Summit Street, 8, East Hampton, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023394 2025-03-25 - Annual Report Annual Report -
BF-0011299016 2024-05-28 - Annual Report Annual Report -
BF-0012099996 2024-05-28 - Annual Report Annual Report -
BF-0010541688 2023-08-29 - Annual Report Annual Report -
BF-0009077531 2022-04-04 - Annual Report Annual Report 2019
BF-0009944510 2022-04-04 - Annual Report Annual Report -
BF-0009018747 2022-04-04 - Annual Report Annual Report 2017
BF-0009064435 2022-04-04 - Annual Report Annual Report 2020
BF-0009011991 2022-04-04 - Annual Report Annual Report 2018
0005709099 2016-12-01 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
East Hampton 41 MIDDLETOWN AVE 20/51/8// 1.74 2114 Source Link
Acct Number R02228
Assessment Value $113,020
Appraisal Value $161,460
Land Use Description Single Family
Zone R-4
Neighborhood 400
Land Assessed Value $66,140
Land Appraised Value $94,480

Parties

Name YARROW JOSHUA
Sale Date 2024-04-05
Sale Price $220,525
Name THOMPSON TYLER A
Sale Date 2016-08-15
Sale Price $115,000
Name 10 SUMMIT LLC
Sale Date 2013-11-27
Sale Price $40,000
Name RUITTO LENA
Sale Date 2013-06-04
Name RUITTO LENA
Sale Date 1992-07-15
East Hampton 20 NORTH MAIN ST 05A/63A/6// 0.67 3602 Source Link
Acct Number R03788
Assessment Value $190,060
Appraisal Value $271,500
Land Use Description 3 Family
Zone R-1S
Neighborhood 500
Land Assessed Value $42,630
Land Appraised Value $60,890

Parties

Name 97 MAIN STREET LLC
Sale Date 2021-10-13
Name 10 SUMMIT LLC
Sale Date 2013-11-27
Sale Price $40,000
Name RUITTO LENA T
Sale Date 2013-06-04
Name RUITTO LENA T
Sale Date 1977-03-03
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