Search icon

3589 MAIN STREET, LLC

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

Company Details

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

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 Business address Mailing address Phone E-Mail 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

Officer

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

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

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
Bridgeport 28 BURNSFORD AV 66/2303/7// 0.11 23545 Source Link
Acct Number RD-0096060
Assessment Value $65,090
Appraisal Value $92,980
Land Use Description Res. Outbuilding
Zone RA
Neighborhood 17
Land Assessed Value $60,250
Land Appraised Value $86,070

Parties

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
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