Search icon

36-5-15 PROPERTIES LLC

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

Company Details

Entity Name: 36-5-15 PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2012
Business ALEI: 1090070
Annual report due: 31 Mar 2025
Business address: 41 Mountain Shadows Dr., Leicester, NC, 28748, United States
Mailing address: PO Box 1030, Stamford, CT, United States, 06904
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edelaw315@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
CARLO FRAIOLI Officer 47 E. Main St., Suite 128, Suite 128, Mount Kisco, NY, 10549, United States +1 203-515-6287 edelaw315@hotmail.com 1 BALDWIN ROAD, BEDFORD HILLS, NY, 10506, United States
CARLO FRAIOLI 2012 FAMILY TRU Officer 1075 Zinnia St, Golden, CO, 80401-4254, United States - - 1075 Zinnia St, Golden, CO, 80401-4254, United States
MARIA P. FRAIOLI Officer 41 Mountain Shadows Drive, Leicester, NC, 28748, United States - - 900 PACIFIC ST., 105, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLO FRAIOLI Agent 900 Pacific St., 105, Stamford, CT, 06902, United States PO Box 1030, Stamford, CT, 06904, United States +1 203-515-6287 edelaw315@hotmail.com 1 BALDWIN ROAD, BEDFORD HILLS, NY, 10506, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100241 2024-10-09 - Annual Report Annual Report -
BF-0011299890 2023-01-12 - Annual Report Annual Report -
BF-0010395337 2022-03-01 - Annual Report Annual Report 2022
0007114583 2021-02-03 - Annual Report Annual Report 2021
0006743645 2020-02-06 - Annual Report Annual Report 2020
0006371579 2019-02-08 - Annual Report Annual Report 2019
0006371567 2019-02-08 - Annual Report Annual Report 2018
0005957323 2017-10-31 - Annual Report Annual Report 2017
0005765639 2017-02-10 - Annual Report Annual Report 2016
0005509069 2016-03-09 - Annual Report Annual Report 2015

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
0005113479 Active OFS 2022-12-29 2027-12-31 AMENDMENT

Parties

Name 36-5-15 PROPERTIES LLC
Role Debtor
Name MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC
Role Secured Party
0005083285 Active OFS 2022-07-18 2027-12-31 AMENDMENT

Parties

Name 36-5-15 PROPERTIES LLC
Role Debtor
Name MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC
Role Secured Party
0003197506 Active OFS 2017-08-07 2027-12-31 AMENDMENT

Parties

Name 36-5-15 PROPERTIES LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MORGAN STANLEY BANK OF AMERICA MERRILL LYNCH TRUST
Role Secured Party
0002922758 Active OFS 2013-03-04 2027-12-31 AMENDMENT

Parties

Name 36-5-15 PROPERTIES LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MORGAN STANLEY BANK OF AMERICA MERRILL LYNCH TRUST
Role Secured Party
0002913843 Active OFS 2012-12-31 2027-12-31 ORIG FIN STMT

Parties

Name 36-5-15 PROPERTIES LLC
Role Debtor
Name MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC
Role Secured Party

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
Westport 36 ELM ST C10//145/000/ 0.15 2364 Source Link
Acct Number 29408
Assessment Value $2,141,400
Appraisal Value $3,059,110
Land Use Description Mun Land Com
Zone RORD2
Neighborhood V
Land Assessed Value $2,141,400
Land Appraised Value $3,059,110

Parties

Name WESTPORT TOWN OF
Sale Date 2018-11-20
Name OLD HILL ELM LLC
Sale Date 2018-06-29
Name OLD HILL ELM LLC (73.5%) & POLARIS ELM LLC (26.5%)
Sale Date 2017-02-27
Sale Price $4,900,000
Name 36-5-15 PROPERTIES LLC
Sale Date 2012-12-26
Name 36 WESTPORT PROPERTY LLC
Sale Date 2008-11-19
Sale Price $4,075,000
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