Search icon

DOLAN PROPERTIES, LLC

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

Company Details

Entity Name: DOLAN PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2003
Business ALEI: 0746146
Annual report due: 31 Mar 2026
Business address: 35 DOE HOLLOW DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 35 DOE HOLLOW DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mikedolanct@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Phone E-Mail Residence address
MICHAEL T. DOLAN Officer ONE NEW HAVEN AVENUE, SUITE 100, MILFORD, CT, 06460, United States +1 203-268-3851 mikedolanct@gmail.com 35 DOE HOLLOW DRIVE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL T. DOLAN Agent HARLOW, ADAMS & FRIEDMAN, P.C., ONE NEW HAVEN AVENUE, SUITE 100, MILFORD, CT, 06460, United States 35 DOE HOLLOW DRIVE, TRUMBULL, CT, 06611, United States +1 203-268-3851 mikedolanct@gmail.com 35 DOE HOLLOW DRIVE, TRUMBULL, CT, 06611, United States

History

Type Old value New value Date of change
Name change MSJ, LLC DOLAN PROPERTIES, LLC 2008-07-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958294 2025-03-13 - Annual Report Annual Report -
BF-0012067604 2024-03-12 - Annual Report Annual Report -
BF-0011273812 2023-04-28 - Annual Report Annual Report -
BF-0010201846 2022-03-23 - Annual Report Annual Report 2022
0007333719 2021-05-12 - Annual Report Annual Report 2021
0006781163 2020-02-25 - Annual Report Annual Report 2020
0006407113 2019-02-25 - Annual Report Annual Report 2019
0005998752 2018-01-09 - Annual Report Annual Report 2018
0005998746 2018-01-09 - Annual Report Annual Report 2017
0005561290 2016-05-11 - Change of Agent Address Agent Address Change -

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
Fairfield 414 STILLSON ROAD 76/346/// - 6724 Source Link
Acct Number 04511
Assessment Value $1,425,760
Appraisal Value $2,036,800
Land Use Description Professional Building
Zone DCD
Neighborhood C3
Land Assessed Value $647,640
Land Appraised Value $925,200

Parties

Name DOLAN PROPERTIES, LLC
Sale Date 2011-01-13
Name DOLAN PATRICIA J FAMILY
Sale Date 1998-12-23
Name DOLAN PATRICIA J
Sale Date 1992-03-24
Fairfield 2131 BLACK ROCK TURNPIKE 76/347/// - 6725 Source Link
Acct Number 04510
Assessment Value $2,181,690
Appraisal Value $3,116,700
Land Use Description Neighborhood Center C
Zone DCD
Neighborhood C3
Land Assessed Value $1,210,580
Land Appraised Value $1,729,400

Parties

Name DOLAN PROPERTIES, LLC
Sale Date 2011-01-13
Sale Price $1,100,000
Name DOLAN JAY P & MICHAEL T
Sale Date 1996-06-28
Name DOLAN THOMAS J TRUSTEE
Sale Date 1980-01-14
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