Search icon

390 CHARLES 101 LLC

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

Company Details

Entity Name: 390 CHARLES 101 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2017
Business ALEI: 1233844
Annual report due: 31 Mar 2026
Mailing address: PO BOX 320088, FAIRFIELD, CT, United States, 06825
Business address: 3 Trefoil Ct, Fairfield, CT, 06825-3740, United States
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KEVIN_TANZER@OUTLOOK.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
KEVIN TANZER Officer +1 203-451-5833 kevin_tanzer@outlook.com 98 KELLOGG HILL ROAD, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN TANZER Agent 3 Trefoil Ct, Fairfield, CT, 06825-3740, United States PO BOX 320088, FAIRFIELD, CT, 06825, United States +1 203-451-5833 kevin_tanzer@outlook.com 98 KELLOGG HILL ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075900 2025-03-25 - Annual Report Annual Report -
BF-0012287174 2024-01-15 - Annual Report Annual Report -
BF-0011326852 2023-03-24 - Annual Report Annual Report -
BF-0010325084 2022-03-06 - Annual Report Annual Report 2022
0007185425 2021-02-23 - Annual Report Annual Report 2021
0006909366 2020-05-25 - Annual Report Annual Report 2020
0006419891 2019-03-02 - Annual Report Annual Report 2019
0006020305 2018-01-22 - Annual Report Annual Report 2018
0005914610 2017-08-09 2017-08-09 Interim Notice Interim Notice -
0005801383 2017-03-24 2017-03-24 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 390 CHARLES ST #101 46/1406/23/K101/ - 12439 Source Link
Acct Number RF-0075101
Assessment Value $69,360
Appraisal Value $99,080
Land Use Description Condominium
Neighborhood 12

Parties

Name 390 CHARLES 101 LLC
Sale Date 2017-05-02
Sale Price $70,000
Name GREEN JOLEEN
Sale Date 2006-08-21
Sale Price $135,900
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