Search icon

MELLIN & ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MELLIN & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2002
Business ALEI: 0700934
Annual report due: 31 Mar 2026
Business address: 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: 5401 N Central Expy, Ste 300, Dallas, TX, United States, 75205
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@associaonline.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Arthur C. Stueck, II Officer 2A Ives St, Danbury, CT, 06810-6605, United States 7 Isabels Way Rd, Brookfield, CT, 06804-3671, United States
Alan V. Wunsch Officer 2A Ives St, Danbury, CT, 06810-6605, United States 42 Tucker St, Danbury, CT, 06810-5133, United States
REI PROPERTY & ASSET MANAGEMENT, INC. Officer 2A IVES STREET, DANBURY, CT, 06810, United States -
Brian Kruppa Officer 5401 N Central Expy, 300, Dallas, TX, 75205-3362, United States 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States
Jose Maldonado Officer 5401 N Central Expy, 300, Dallas, TX, 75205-3362, United States 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949598 2025-03-17 - Annual Report Annual Report -
BF-0013271238 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012108562 2024-03-08 - Annual Report Annual Report -
BF-0011899529 2023-07-25 2023-07-25 Change of Agent Agent Change -
BF-0011406294 2023-02-17 - Annual Report Annual Report -
BF-0010202324 2022-04-07 - Annual Report Annual Report 2022
BF-0010142616 2021-11-04 - Interim Notice Interim Notice -
0007092411 2021-02-01 - Annual Report Annual Report 2021
0006717966 2020-01-09 - Annual Report Annual Report 2020
0006601859 2019-07-15 2019-07-15 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005163131 Active OFS 2023-09-05 2028-09-05 ORIG FIN STMT

Parties

Name MELLIN & ASSOCIATES, LLC
Role Debtor
Name Owl Rock Capital Corporation, as Administrative Agent
Role Secured Party
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