Search icon

MELROD, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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 -

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 615 NORTH AV 53/1514/2// 0.16 13425 Source Link
Acct Number RD-0010500
Assessment Value $240,420
Appraisal Value $343,460
Land Use Description Res Style Com
Zone ILI
Neighborhood N3
Land Assessed Value $136,000
Land Appraised Value $194,290

Parties

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
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