Entity Name: | HYDRANGEA PINK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 27 May 2014 |
Business ALEI: | 1144436 |
Annual report due: | 31 Mar 2024 |
Business address: | 15620 Mosaic Creek Blvd., Richmond, VA, 23238, United States |
Mailing address: | 15620 Mosaic Creek Blvd., Richmond, VA, United States, 23238 |
Place of Formation: | CONNECTICUT |
E-Mail: | maryannchet@yahoo.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 | |
---|---|---|---|---|---|---|
MARYANN T. CHETLEN | Agent | 3442 Fairfield Ave, Bridgeport, CT, 06605-3226, United States | 3442 Fairfield Ave, Bridgeport, CT, 06605-3226, United States | +1 203-543-8055 | maryannchet@yahoo.com | 3442 Fairfield Ave, Bridgeport, CT, 06605-3226, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MARYANN T. CHETLEN | Officer | +1 203-543-8055 | maryannchet@yahoo.com | 3442 Fairfield Ave, Bridgeport, CT, 06605-3226, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011320572 | 2023-02-04 | - | Annual Report | Annual Report | - |
BF-0010260468 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007248170 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006789781 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006322277 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0006051665 | 2018-02-02 | - | Annual Report | Annual Report | 2018 |
0005838788 | 2017-05-08 | - | Annual Report | Annual Report | 2017 |
0005571613 | 2016-05-23 | - | Annual Report | Annual Report | 2016 |
0005333127 | 2015-05-14 | - | Annual Report | Annual Report | 2015 |
0005115743 | 2014-05-27 | - | Business Formation | Certificate of Organization | - |
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 | 3442 FAIRFIELD AV | 7/135/7// | 0.14 | 1070 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 3442 FAIRFIELD AVE LLC |
Sale Date | 2024-04-23 |
Sale Price | $451,000 |
Name | HYDRANGEA PINK LLC |
Sale Date | 2014-06-16 |
Name | CHETLEN MARYANN |
Sale Date | 2012-10-23 |
Name | CHETLEN THOMAS W & MARYANN T |
Sale Date | 1996-03-08 |
Sale Price | $140,000 |
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