Entity Name: | 3411 MAIN ST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Jul 2010 |
Business ALEI: | 1011530 |
Annual report due: | 31 Mar 2026 |
Business address: | 2575 North Street, Fairfield, CT, 06824, United States |
Mailing address: | 2575 North Street, Fairfield, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rchennattu@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Rajeev Chennattu | Agent | 2575 North Street, Fairfield, CT, 06824, United States | 2575 North Street, Fairfield, CT, 06824, United States | +1 914-720-6220 | rchennattu@gmail.com | 2575 North Street, Fairfield, CT, 06824, United States |
Name | Role | Residence address |
---|---|---|
Bindu Chennattu | Officer | 2575 North Street, Fairfield, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013281765 | 2025-01-05 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013242415 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012756124 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010347911 | 2022-08-18 | - | Annual Report | Annual Report | 2022 |
BF-0009472313 | 2021-11-26 | - | Annual Report | Annual Report | 2019 |
BF-0009472312 | 2021-11-26 | - | Annual Report | Annual Report | 2020 |
BF-0009868990 | 2021-11-26 | - | Annual Report | Annual Report | - |
0006416790 | 2019-02-28 | - | Annual Report | Annual Report | 2014 |
0006416800 | 2019-02-28 | - | Annual Report | Annual Report | 2016 |
0006416794 | 2019-02-28 | - | 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 | 3411 MAIN ST | 66/2237/17// | 0.15 | 21999 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | 3411 MAIN ST LLC |
Sale Date | 2010-09-01 |
Sale Price | $152,000 |
Name | HSBC BANK USA NATIONAL ASSOC |
Sale Date | 2009-07-14 |
Name | CRUZ DANIEL |
Sale Date | 2003-04-28 |
Sale Price | $210,000 |
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