Search icon

2M REDEVELOPMENT GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 2M REDEVELOPMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2017
Business ALEI: 1228372
Annual report due: 31 Mar 2026
Business address: 929 E Broadway, Milford, CT, 06460-6308, United States
Mailing address: 929 E Broadway, Milford, CT, United States, 06460-6308
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mpburdo@gmail.com

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

Officer

Name Role Business address Residence address
MICHAEL P. BURDO Officer 929 E Broadway, Milford, CT, 06460-6308, United States 37 CORONA DRIVE, MILFORD, CT, 06460, United States
MICHAEL A. DEFILIPPO Officer 400 FLINT STREET, BRIDGEPORT, CT, 06606, United States 400 FLINT STREET, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. BURDO ESQ. Agent c/o MILAZZO & ASSOCIATES, LLC, 41 Trumbull Street, NEW HAVEN, CT, 06510, United States c/o MILAZZO & ASSOCIATES, LLC, 41 Trumbull Street, NEW HAVEN, CT, 06510, United States +1 203-605-7980 mpburdo@gmail.com 37 CORONA DRIVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071973 2025-03-26 - Annual Report Annual Report -
BF-0012244333 2024-04-19 - Annual Report Annual Report -
BF-0011327935 2023-05-12 - Annual Report Annual Report -
BF-0010527853 2023-05-12 - Annual Report Annual Report -
BF-0009787631 2022-03-26 - Annual Report Annual Report -
0006890877 2020-04-23 - Annual Report Annual Report 2019
0006890881 2020-04-23 - Annual Report Annual Report 2020
0006099498 2018-02-28 - Annual Report Annual Report 2018
0005752376 2017-01-27 2017-01-27 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 546 BURNSFORD AV 65/2355/5// 0.11 24738 Source Link
Acct Number RK-0041000
Assessment Value $161,230
Appraisal Value $230,330
Land Use Description Single Family
Zone B
Neighborhood 17
Land Assessed Value $75,310
Land Appraised Value $107,590

Parties

Name ARTHUR CHRISTOPHER & MEGAN
Sale Date 2020-09-14
Sale Price $245,000
Name 2M REDEVELOPMENT GROUP, LLC
Sale Date 2020-05-08
Name DEFILIPPO MICHAEL
Sale Date 2020-05-08
Sale Price $161,200
Name WEBSTER BANK ASSOC
Sale Date 2020-03-30
Name BIEN AIME PHILOMENE
Sale Date 2007-09-24
Sale Price $210,000
Bridgeport 377 QUEEN ST 65/2359/15// 0.11 24855 Source Link
Acct Number RW-0039700
Assessment Value $147,430
Appraisal Value $210,620
Land Use Description Single Family
Zone RA
Neighborhood 17
Land Assessed Value $75,310
Land Appraised Value $107,590

Parties

Name 377 QUEEN STREET LLC
Sale Date 2024-08-20
Name SCHALL CHRISTOPHER
Sale Date 2021-08-09
Sale Price $291,000
Name 2M REDEVELOPMENT GROUP, LLC
Sale Date 2021-04-19
Sale Price $212,200
Name MARIN ELIZABETH
Sale Date 2001-08-09
Sale Price $95,000
Name WENDELL ARTHUR
Sale Date 1947-08-27
Stratford 1139 MAIN ST 40/610/7// 0.28 10618 Source Link
Acct Number 1022400
Assessment Value $197,820
Appraisal Value $282,600
Land Use Description Two Family
Zone RM-1
Neighborhood 27
Land Assessed Value $50,610
Land Appraised Value $72,300

Parties

Name FUNES JENNY C
Sale Date 2018-12-14
Sale Price $287,500
Name 2M REDEVELOPMENT GROUP, LLC
Sale Date 2017-09-22
Name BURDO MICHAEL
Sale Date 2017-09-22
Sale Price $148,100
Name ROCCO GUY
Sale Date 2004-07-09
Sale Price $225,000
Name BOWLEY RALPH A
Sale Date 1997-12-31
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