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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
KEVIN TANZER | Officer | +1 203-451-5833 | kevin_tanzer@outlook.com | 98 KELLOGG HILL ROAD, WESTON, CT, 06883, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||
|
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 |
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