Entity Name: | MELROD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2008 |
Business ALEI: | 0948989 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 Mondray Ct, Shelton, CT, 06484-2449, United States |
Mailing address: | 11 Mondray Ct, Shelton, CT, United States, 06484-2449 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ferdyrod@sbcglobal.net |
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 | |
---|---|---|---|---|---|---|
ROSEANN RODRIGUES | Agent | 11 MONDRAY COURT, SHELTON, CT, 06484, United States | 11 MONDRAY COURT, SHELTON, CT, 06484, United States | +1 203-258-4609 | ferdyrod@sbcglobal.net | 11 MONDRAY COURT, SHELTON, CT, 06484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROSEANN RODRIGUES | Officer | 580 NORTH AVE, BRIDGEPORT, CT, 06606, United States | +1 203-258-4609 | ferdyrod@sbcglobal.net | 11 MONDRAY COURT, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012994822 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012199579 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0008659900 | 2023-04-17 | - | Annual Report | Annual Report | 2017 |
BF-0008659897 | 2023-04-17 | - | Annual Report | Annual Report | 2019 |
BF-0010811814 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0008659899 | 2023-04-17 | - | Annual Report | Annual Report | 2018 |
BF-0008659898 | 2023-04-17 | - | Annual Report | Annual Report | 2020 |
BF-0011292637 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0009943202 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0011720458 | 2023-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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 | 615 NORTH AV | 53/1514/2// | 0.16 | 13425 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 615 NORTH AVE LLC |
Sale Date | 2020-05-01 |
Sale Price | $270,000 |
Name | MELROD, LLC |
Sale Date | 2008-09-04 |
Name | RODRIGUES FERNANDO |
Sale Date | 2008-09-04 |
Sale Price | $225,500 |
Name | PAISAN PROPERTIES LLC |
Sale Date | 2001-10-01 |
Sale Price | $140,000 |
Name | BOCCUZZI SABINO JR |
Sale Date | 1997-08-29 |
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