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 |
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
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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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