Search icon

3411 MAIN ST LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
Bindu Chennattu Officer 2575 North Street, Fairfield, CT, 06824, United States

Filing

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

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 3411 MAIN ST 66/2237/17// 0.15 21999 Source Link
Acct Number RL-0009220
Assessment Value $175,116
Appraisal Value $250,170
Land Use Description Single Family
Zone RA
Neighborhood 17
Land Assessed Value $57,596
Land Appraised Value $82,280

Parties

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
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