Search icon

10 ORCHARD STREET LLC

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

Company Details

Entity Name: 10 ORCHARD STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2015
Business ALEI: 1190972
Annual report due: 31 Mar 2025
Business address: 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 615 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pinza80@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO CORRENTE Agent 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-595-0872 pinza80@aol.com 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
GIOVANA CORRENTE Officer 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States - - 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
ANTONIO CORRENTE Officer 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-595-0872 pinza80@aol.com 615 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264101 2024-02-10 - Annual Report Annual Report -
BF-0008369200 2023-06-06 - Annual Report Annual Report 2019
BF-0008369202 2023-06-06 - Annual Report Annual Report 2018
BF-0008369201 2023-06-06 - Annual Report Annual Report 2020
BF-0009969562 2023-06-06 - Annual Report Annual Report -
BF-0010892701 2023-06-06 - Annual Report Annual Report -
BF-0011442817 2023-06-06 - Annual Report Annual Report -
BF-0011797226 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006147199 2018-03-30 - Annual Report Annual Report 2017
0005963133 2017-11-08 - 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