Search icon

308 MONROE TURNPIKE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 308 MONROE TURNPIKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2019
Business ALEI: 1313928
Annual report due: 31 Mar 2026
Business address: 4 stony hill road, BETHEL, CT, 06801, United States
Mailing address: 4 stony hill road, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PSCALZO@SCALZOGROUP.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
SCALZO REALTY, INC. Agent

Officer

Name Role Business address
SCALZO REALTY LLC Officer 4 STONY HILL ROAD, BETHEL, CT, 06801, United States

History

Type Old value New value Date of change
Name change 3 RYEGATE TERRACE LLC 308 MONTOE TURNPIKE, LLC 2021-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116489 2025-02-27 - Annual Report Annual Report -
BF-0012127223 2024-01-10 - Annual Report Annual Report -
BF-0011482721 2023-01-10 - Annual Report Annual Report -
BF-0010203904 2022-03-09 - Annual Report Annual Report 2022
0007196955 2021-02-23 2021-02-23 Amendment Amend Name -
0007110039 2021-02-02 - Annual Report Annual Report 2021
0006760312 2020-02-18 - Annual Report Annual Report 2020
0006586927 2019-06-27 2019-06-27 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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