Search icon

149 LOUISIANA, LLC

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

Company Details

Entity Name: 149 LOUISIANA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 09 Mar 2017
Business ALEI: 1232311
Annual report due: 31 Mar 2026
Business address: 34 Mallett Dr, Trumbull, CT, 06611, United States
Mailing address: 34 Mallett Dr, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pirofamily3@icloud.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Monika Piro Agent 34 Mallett Dr, Trumbull, CT, 06611-1602, United States 34 Mallett Dr, Trumbull, CT, 06611-1602, United States +1 203-520-9877 pirofamily3@icloud.com 34 Mallett Dr, Trumbull, CT, 06611-1602, United States

Officer

Name Role Business address Phone E-Mail Residence address
Monika Piro Officer 34 Mallett Dr, Trumbull, CT, 06611-1602, United States +1 203-520-9877 pirofamily3@icloud.com 34 Mallett Dr, Trumbull, CT, 06611-1602, United States
Robert Piro Officer 34 Mallett Dr, Trumbull, CT, 06611-1602, United States - - 34 Mallett Dr, Trumbull, CT, 06611-1602, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367987 2025-04-10 2025-04-10 Reinstatement Certificate of Reinstatement -
BF-0013229308 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740610 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009383224 2022-12-20 - Annual Report Annual Report 2020
BF-0010833783 2022-12-20 - Annual Report Annual Report -
BF-0009908105 2022-12-20 - Annual Report Annual Report -
0006492479 2019-03-26 - Annual Report Annual Report 2019
0005994638 2018-01-02 - Annual Report Annual Report 2018
0005789370 2017-03-09 2017-03-09 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 149 LOUISIANA AV 68/2038/15/A149/ - 19757 Source Link
Acct Number RW-0064095
Assessment Value $45,780
Appraisal Value $65,400
Land Use Description Condominium
Neighborhood 18

Parties

Name 149 LOUISIANA, LLC
Sale Date 2017-05-03
Name PIRO ROB P & MONIKA
Sale Date 2017-03-06
Sale Price $30,000
Name EASTWOOD CONDO ASSOC
Sale Date 2015-11-23
Name WILSON BERYL D
Sale Date 1988-08-26
Sale Price $112,000
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