Search icon

DOVER STREET HOLDINGS LLC

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

Company Details

Entity Name: DOVER STREET HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2013
Business ALEI: 1096138
Annual report due: 31 Mar 2026
Mailing address: PO BOX 404, PLAINVILLE, CT, United States, 06062
Business address: 11 Tyler Farms Rd, Plainville, CT, 06062-1185, United States
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: melissabridges01@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
MELISSA BRIDGES Agent PO BOX 404, Plainville, CT, 06062, United States +1 860-375-4644 melissabridges01@gmail.com 11 TYLER FARMS ROAD, PLAINVILLE, CT, 06062, United States

Officer

Name Role Phone E-Mail Residence address
MELISSA BRIDGES Officer +1 860-375-4644 melissabridges01@gmail.com 11 TYLER FARMS ROAD, PLAINVILLE, CT, 06062, United States
WESLEY BRIDGES Officer - - 11 TYLER FARMS ROAD, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027251 2025-02-28 - Annual Report Annual Report -
BF-0012241665 2024-02-03 - Annual Report Annual Report -
BF-0011310893 2023-01-22 - Annual Report Annual Report -
BF-0010251591 2022-03-09 - Annual Report Annual Report 2022
0007145828 2021-02-11 - Annual Report Annual Report 2021
0006790960 2020-02-27 - Annual Report Annual Report 2020
0006790943 2020-02-27 - Annual Report Annual Report 2019
0006341953 2019-01-28 - Annual Report Annual Report 2018
0006055433 2018-02-05 - Annual Report Annual Report 2017
0005732263 2016-12-21 2016-12-21 Change of Agent Agent Change -

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 347 DOVER ST #349 55/1906/39// 0.06 17002 Source Link
Acct Number RA-0025060
Assessment Value $113,111
Appraisal Value $161,580
Land Use Description Two Family
Zone RC
Neighborhood 16
Land Assessed Value $29,841
Land Appraised Value $42,630

Parties

Name DOVER STREET HOLDINGS LLC
Sale Date 2014-02-06
Name SURPRIS MELISSA
Sale Date 2007-04-12
Sale Price $151,000
Name ANEKWE CLEMENT I & PATRICIA N
Sale Date 1995-05-26
Sale Price $20,000
Name GLOBAL INVESTORS CORPORATION
Sale Date 1995-01-10
Sale Price $20,700
Name FGB REALTY ADVISORS, INC.
Sale Date 1994-05-23
Bridgeport 351 DOVER ST #353 55/1906/40// 0.06 17003 Source Link
Acct Number RA-0025065
Assessment Value $113,111
Appraisal Value $161,580
Land Use Description Two Family
Zone RC
Neighborhood 16
Land Assessed Value $29,841
Land Appraised Value $42,630

Parties

Name DOVER STREET HOLDINGS LLC
Sale Date 2014-02-06
Name SURPRIS MELISSA
Sale Date 2007-04-03
Sale Price $153,000
Name ANEKWE CLEMENT I & PATRICIA N
Sale Date 1995-05-26
Sale Price $20,000
Name GLOBAL INVESTORS CORPORATION
Sale Date 1995-01-10
Sale Price $20,700
Name FGB REALTY ADVISORS, INC.
Sale Date 1994-05-23
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