Search icon

Montville Maple 90, LLC

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

Company Details

Entity Name: Montville Maple 90, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2023
Business ALEI: 2838870
Annual report due: 31 Mar 2026
Business address: 288 Murphy Rd, Hartford, CT, 06114-2107, United States
Mailing address: P.O. Box 290589, Wethersfield, CT, United States, 06129-0589
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joe@classicrem.com

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 Residence address
TGS, LLC Officer 75 BYSIEWICZ DRIVE, MIDDLETOWN, CT, 06457, United States -
SULLO INVESTMENTS, LLC Officer 288 MURPHY ROAD, HARTFORD, CT, 06114, United States -
Joseph A. Sullo Officer 288 Murphy Rd, Hartford, CT, 06114-2107, United States 9 Sea Ln, Old Lyme, CT, 06371-2542, United States
ZARRILLI ENTERPRISES, LLC Officer 208 HIGHLAND STREET, WETHERSFIELD, CT, 06109, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Leone Agent 33 Connecticut Blvd, East Hartford, CT, 06108-3008, United States 33 Connecticut Blvd, East Hartford, CT, 06108-3008, United States +1 860-918-0908 fleone@lttnlaw.com 40 Knollwood Rd, East Hartford, CT, 06118-1732, United States

History

Type Old value New value Date of change
Name change Montville Maple 29, LLC Montville Maple 90, LLC 2023-08-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012834200 2025-02-28 - Annual Report Annual Report -
BF-0012456223 2024-03-18 - Annual Report Annual Report -
BF-0011937462 2023-08-17 2023-08-17 Name Change Amendment Certificate of Amendment -
BF-0011930147 2023-08-14 - Business Formation Certificate of Organization -
See something incorrect or outdated?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