Search icon

660 DEVELOPMENT, LLC

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

Company Details

Entity Name: 660 DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2015
Business ALEI: 1192477
Business address: 80 HUNTINGTON ST., SHELTON, CT, 06484, United States
Mailing address: 80 HUNTINGTON STREET, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
CLIFFORD W. MOLLO Agent 1111 SUMMER ST, STAMFORD, CT, 06905, United States 1111 SUMMER ST, STAMFORD, CT, 06905, United States 111 PROSPECT ST, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
JAMES L. CORMIER Officer 80 HUNTINGTON ST, SHELTON, CT, 06484, United States 354 SUMMERFIELD CIRCLE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012652659 2024-05-31 2024-05-31 Reinstatement Certificate of Reinstatement -
BF-0011923360 2023-08-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009218260 2023-07-30 - Annual Report Annual Report 2020
BF-0009218258 2023-07-30 - Annual Report Annual Report 2019
BF-0009218259 2023-07-15 - Annual Report Annual Report 2018
BF-0011797259 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005981926 2017-12-08 - Annual Report Annual Report 2016
0005981928 2017-12-08 - Annual Report Annual Report 2017
0005443447 2015-12-08 2015-12-08 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 660 LINDLEY ST 53/2130/1/B/ 2.06 20563 Source Link
Acct Number RY-0008600
Assessment Value $371,680
Appraisal Value $530,970
Land Use Description Vac Ind Lnd
Zone RC
Neighborhood LIN
Land Assessed Value $371,680
Land Appraised Value $530,970

Parties

Name 660 LINDLEY ASSOCIATES, LLC
Sale Date 2022-09-30
Sale Price $2,400,000
Name SENIOR LUXURY HOUSING, LLC
Sale Date 2022-09-30
Sale Price $665,000
Name 600 LINDLEY STREET LLC
Sale Date 2020-02-25
Sale Price $500,000
Name SACHEM CAPITAL REALTY, LLC
Sale Date 2018-01-08
Name 660 DEVELOPMENT, LLC
Sale Date 2015-12-31
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