Search icon

DPLC LLC

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

Company Details

Entity Name: DPLC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Nov 2016
Business ALEI: 1223817
Annual report due: 31 Mar 2026
Business address: 447 BLOHM STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 584 SUMMIT DR, ORANGE, CT, United States, 06477
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: djpetrelli@sbcglobal.net

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 Business address Mailing address Phone E-Mail Residence address
DAVID PETRELLI Agent 447 Blohm St, West Haven, CT, 06516-5905, United States 584 SUMMIT DR, ORANGE, CT, 06477, United States +1 203-435-5692 djpetrelli@sbcglobal.net 584 SUMMIT DR, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID PETRELLI Officer 477 BLOHM STREET, WEST HAVEN, CT, 06516, United States +1 203-435-5692 djpetrelli@sbcglobal.net 584 SUMMIT DR, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067726 2025-01-30 - Annual Report Annual Report -
BF-0012570451 2025-01-30 - Annual Report Annual Report -
BF-0012358849 2023-11-13 2023-11-13 Reinstatement Certificate of Reinstatement -
BF-0011908422 2023-08-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011782974 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005712912 2016-11-29 2016-11-29 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
West Haven 447 BLOHM ST 27/229/// 0.15 6791 Source Link
Acct Number 00015542
Assessment Value $347,760
Appraisal Value $496,800
Land Use Description THREE FAM
Zone R2
Land Assessed Value $61,110
Land Appraised Value $87,300

Parties

Name DPLC LLC
Sale Date 2017-03-30
Name PETRELLI DAVID J & CILLO LORENZO AS TC
Sale Date 2016-09-14
Sale Price $290,000
Name KELLEHER COLIN &LISA & SV
Sale Date 2007-05-01
Sale Price $381,000
Name RICHARDS LORRAINE U
Sale Date 2005-04-07
Sale Price $382,000
Name STEINBERG PAUL O & KATHLEEN E
Sale Date 1991-12-17
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