Search icon

DOVER STREET ASSOCIATES, LLC

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

Company Details

Entity Name: DOVER STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2002
Business ALEI: 0705992
Annual report due: 31 Mar 2025
Business address: 238 FLAX HILL RD, NORWALK, CT, 06854, United States
Mailing address: 238 FLAX HILL RD, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: petruccibuilders@hotmail.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 Business address Mailing address Phone E-Mail Residence address
DAVID PETRUCCI Agent 238 FLAX HILL RD, NORWALK, CT, 06854, United States 238 FLAX HILL RD, NORWALK, CT, 06854, United States +1 203-515-0383 petruccibuilders@hotmail.com 6 OLD MILL CT, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID PETRUCCI Officer 238 FLAX HILL RD, NORWALK, CT, 06854, United States +1 203-515-0383 petruccibuilders@hotmail.com 6 OLD MILL CT, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220891 2024-04-25 - Annual Report Annual Report -
BF-0011406587 2023-04-26 - Annual Report Annual Report -
BF-0010289856 2022-04-06 - Annual Report Annual Report 2022
BF-0009770928 2021-08-21 - Annual Report Annual Report -
0006891390 2020-04-23 - Annual Report Annual Report 2020
0006351729 2019-01-31 - Annual Report Annual Report 2018
0006351742 2019-01-31 - Annual Report Annual Report 2019
0005803146 2017-03-28 - Annual Report Annual Report 2017
0005687505 2016-11-04 - Annual Report Annual Report 2016
0005262489 2015-01-20 - Annual Report Annual Report 2014

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 7 DOVER ST 1/18/3/0/ 0.33 867 Source Link
Acct Number 867
Assessment Value $1,074,450
Appraisal Value $1,534,930
Land Use Description Apartments - Com
Zone D
Neighborhood C340
Land Assessed Value $250,800
Land Appraised Value $358,280

Parties

Name DOVER STREET ASSOCIATES, LLC
Sale Date 2002-03-28
Name PETRUCCI BUILDRS LLC
Sale Date 2001-05-07
Sale Price $425,000
Name D K ASSOCIATES, LLC
Sale Date 2001-04-17
Sale Price $350,000
Name LAWSON K THOMAS (1/2 INT) &
Sale Date 2000-10-04
Name LAWSON MARIE A EST-
Sale Date 2000-10-04
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