Search icon

ALBIN37, LLC

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

Company Details

Entity Name: ALBIN37, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2014
Business ALEI: 1152205
Annual report due: 31 Mar 2026
Business address: 500 HOYT STREET, DARIEN, CT, 06820, United States
Mailing address: 500 HOYT STREET, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ALBIN37@VPC.CH

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

Officer

Name Role Business address Phone E-Mail Residence address
DOMINIQUE MURRLE Officer 500 HOYT STREET, DARIEN, CT, 06820, United States +1 605-774-4492 albin37@vpc.ch 500 HOYT STREET, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINIQUE MURRLE Agent 500 HOYT STREET, DARIEN, CT, 06820, United States 500 HOYT STREET, DARIEN, CT, 06820, United States +1 605-774-4492 albin37@vpc.ch 500 HOYT STREET, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041836 2025-03-24 - Annual Report Annual Report -
BF-0012238852 2024-03-04 - Annual Report Annual Report -
BF-0011192147 2023-03-27 - Annual Report Annual Report -
BF-0010240037 2022-03-29 - Annual Report Annual Report 2022
0007199376 2021-03-02 - Annual Report Annual Report 2021
0006795793 2020-02-28 - Annual Report Annual Report 2019
0006795764 2020-02-28 - Annual Report Annual Report 2017
0006795776 2020-02-28 - Annual Report Annual Report 2018
0006795811 2020-02-28 - Annual Report Annual Report 2020
0006795746 2020-02-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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