Entity Name: | 3589 MAIN STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Mar 2007 |
Business ALEI: | 0893278 |
Annual report due: | 31 Mar 2025 |
Business address: | 100 Ten Coat Lane, Unit 4 D, Shelton, CT, 06484, United States |
Mailing address: | 100 Ten Coat Lane, Unit 4 D, Shelton, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rovellis@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH P. ZIEHL | Agent | 388 MAIN ST, MONROE, CT, 06468, United States | 388 MAIN ST, MONROE, CT, 06468, United States | +1 203-452-9380 | rovellis@aol.com | 1 WEBB CIRCLE, MONROE, CT, 06468, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SAM J. DEVELLIS | Officer | 46 LAKE AVE, TRUMBULL, CT, 06611, United States | 46 LAKE AVE., TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012178463 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011418897 | 2023-05-03 | - | Annual Report | Annual Report | - |
BF-0010528106 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009779958 | 2022-03-26 | - | Annual Report | Annual Report | - |
0006990675 | 2020-09-23 | - | Annual Report | Annual Report | 2018 |
0006990676 | 2020-09-23 | - | Annual Report | Annual Report | 2019 |
0006990677 | 2020-09-23 | - | Annual Report | Annual Report | 2020 |
0005792115 | 2017-03-14 | - | Annual Report | Annual Report | 2016 |
0005792125 | 2017-03-14 | - | Annual Report | Annual Report | 2017 |
0005792112 | 2017-03-14 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 28 BURNSFORD AV | 66/2303/7// | 0.11 | 23545 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | 3589 MAIN STREET, LLC |
Sale Date | 2012-07-05 |
Name | DEVELLIS SAM & JOSEPH & ROSE MARIE |
Sale Date | 2004-02-27 |
Name | DEVELLIS SEVERINO & ROSALIE M |
Sale Date | 1988-05-04 |
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