Entity Name: | 10 Monroe Street LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2021 |
Business ALEI: | 2324150 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 1 N. Water Street, Norwalk, CT, 06854, United States |
Mailing address: | 1 N. Water Street, Ste. 100, Norwalk, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@spinrep.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Clayton Fowler | Officer | 1 N. Water Street, Ste. 100, Norwalk, CT, 06854, United States | 215 Upper Shad Road, Pound Ridge, NY, 10576, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STACI H. BACHMAN | Agent | 55 Elm Street, 3rd FL, Hartford, CT, 06106, United States | 55 Elm Street, 3rd FL, Hartford, CT, 06106, United States | +1 860-546-8151 | staci@spinrep.com | 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013168256 | 2025-01-30 | No data | Annual Report | Annual Report | No data |
BF-0012385834 | 2024-01-05 | No data | Annual Report | Annual Report | No data |
BF-0011118146 | 2023-01-17 | No data | Annual Report | Annual Report | No data |
BF-0010268011 | 2022-01-28 | No data | Annual Report | Annual Report | 2022 |
BF-0010100592 | 2021-08-12 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website