Search icon

ROPO TEN, LLC

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

Company Details

Entity Name: ROPO TEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2015
Business ALEI: 1176009
Annual report due: 31 Mar 2026
Business address: 1515 HOPE ST, STAMFORD, CT, 06907, United States
Mailing address: 36 SPRINGBROOK LN, WILTON, CT, United States, 06897
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: polito8@optonline.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 Residence address
SARA POLITO Officer 36 SPRINGBROOK LANE, WILTON, CT, 06897, United States 36 SPRINGBROOK LANE, WILTON, CT, 06897, United States
DOMINICK POLITO Officer 36 SPRINGBROOK LANE, WILTON, CT, 06897, United States 36 SPRING BROOK LANE, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARVEY MELZER Agent 1515 HOPE ST, STAMFORD, CT, 06907, United States 1515 HOPE ST, STAMFORD, CT, 06907, United States +1 203-762-2661 polito8@optonline.net 1515 HOPE ST, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047362 2025-01-03 - Annual Report Annual Report -
BF-0012419635 2024-02-14 - Annual Report Annual Report -
BF-0011209848 2023-02-24 - Annual Report Annual Report -
BF-0010197137 2022-04-06 - Annual Report Annual Report 2022
0007123131 2021-02-04 - Annual Report Annual Report 2018
0007123114 2021-02-04 - Annual Report Annual Report 2017
0007123159 2021-02-04 - Annual Report Annual Report 2020
0007123183 2021-02-04 - Annual Report Annual Report 2021
0007123099 2021-02-04 - Annual Report Annual Report 2016
0007123142 2021-02-04 - Annual Report Annual Report 2019

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
Norwalk 56 STUART AVE 1/2/15/0/ 0.51 1189 Source Link
Acct Number 1189
Assessment Value $1,385,240
Appraisal Value $1,978,910
Land Use Description Apartments - Com
Zone D
Neighborhood C340
Land Assessed Value $494,000
Land Appraised Value $705,710

Parties

Name ROPO TEN, LLC
Sale Date 2015-06-04
Name POLITO SARA
Sale Date 1994-09-09
Sale Price $129,500
Name ST JOHN CLIFFORD AND SONS
Sale Date 1994-09-09
Sale Price $129,500
Name NORWALK SEVEN DEVELOPMENT -
Sale Date 1988-01-21
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