Search icon

HYDRANGEA PINK LLC

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

Company Details

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

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
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

Officer

Name Role Phone E-Mail Residence address
MARYANN T. CHETLEN Officer +1 203-543-8055 maryannchet@yahoo.com 3442 Fairfield Ave, Bridgeport, CT, 06605-3226, United States

Filing

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 -

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 3442 FAIRFIELD AV 7/135/7// 0.14 1070 Source Link
Acct Number RS-0139210
Assessment Value $280,030
Appraisal Value $400,040
Land Use Description Restaurant/Bar
Zone ORS
Neighborhood FR3
Land Assessed Value $175,260
Land Appraised Value $250,370

Parties

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
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