Search icon

371 ORANGE STREET, LLC

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

Company Details

Entity Name: 371 ORANGE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2008
Business ALEI: 0940222
Annual report due: 31 Mar 2026
Business address: 5 NORTHFIELD RD, WALLINGFORD, CT, 06492, United States
Mailing address: 5 NORTHFIELD RD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mmalerba@truebluecos.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY A. JAMES Agent 5 NORTHFIELD RD, WALLINGFORD, CT, 06492, United States 5 NORTHFIELD RD, WALLINGFORD, CT, 06492, United States +1 203-793-7942 mmalerba@truebluecos.com 5 NORTHFIELD ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY A. JAMES Officer 5 NORTHFIELD RD, WALLINGFORD, CT, 06492, United States +1 203-793-7942 mmalerba@truebluecos.com 5 NORTHFIELD ROAD, WALLINGFORD, CT, 06492, United States
THEODORE J CWIERTNIEWICZ Officer 5 NORTHFIELD ROAD, WALLINGFORD, CT, 06492, United States - - 153 LINDEN AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993230 2025-03-12 - Annual Report Annual Report -
BF-0012306229 2024-02-21 - Annual Report Annual Report -
BF-0011290417 2023-01-13 - Annual Report Annual Report -
BF-0010355908 2022-02-03 - Annual Report Annual Report 2022
0007141807 2021-02-10 - Annual Report Annual Report 2021
0006745067 2020-02-07 - Annual Report Annual Report 2019
0006745056 2020-02-07 - Annual Report Annual Report 2016
0006745054 2020-02-07 - Annual Report Annual Report 2015
0006745059 2020-02-07 - Annual Report Annual Report 2017
0006745071 2020-02-07 - Annual Report Annual Report 2020

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 371 ORANGE ST 31/655/7/A/ 0.14 4412 Source Link
Acct Number RL-0118197
Assessment Value $131,590
Appraisal Value $187,990
Land Use Description Com Garage Shop
Zone ILI
Neighborhood IC3
Land Assessed Value $87,750
Land Appraised Value $125,350

Parties

Name 371 ORANGE STREET, LLC
Sale Date 2008-06-11
Sale Price $120,000
Name LEPAK MARY
Sale Date 2008-06-11
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