Search icon

1585 MAIN STREET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1585 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2017
Business ALEI: 1238653
Annual report due: 31 Mar 2026
Business address: 169 BRUCE AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 169 BRUCE AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rdgobears@yahoo.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
JOSEPH M. POZARLIK Agent 169 BRUCE AVENUE, STRATFORD, CT, 06615, United States 169 BRUCE AVENUE, STRATFORD, CT, 06615, United States +1 203-467-1544 rdgobears@yahoo.com 169 BRUCE AVE., STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
JOSEPH M POZARLIK Officer 169 BRUCE AVENUE, STRATFORD, CT, 06615, United States 169 BRUCE AVENUE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077880 2025-03-04 - Annual Report Annual Report -
BF-0012108180 2024-03-22 - Annual Report Annual Report -
BF-0011335865 2023-09-09 - Annual Report Annual Report -
BF-0010380352 2023-09-09 - Annual Report Annual Report 2022
0007328914 2021-05-10 - Annual Report Annual Report 2021
0006750100 2020-02-10 - Annual Report Annual Report 2020
0006671977 2019-11-04 - Annual Report Annual Report 2019
0006329343 2019-01-21 - Annual Report Annual Report 2018
0005840760 2017-05-08 2017-05-08 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
Stratford 1585 MAIN ST 40/712/91// 0.31 10696 Source Link
Acct Number 1030000
Assessment Value $189,700
Appraisal Value $271,000
Land Use Description Three Family
Zone RS-4
Neighborhood 24
Land Assessed Value $74,410
Land Appraised Value $106,300

Parties

Name 1585 MAIN STREET, LLC
Sale Date 2018-09-28
Name POZARLIK JOSEPH M
Sale Date 2017-04-26
Sale Price $220,183
Name US BANK TRUST NA TRUSTEE
Sale Date 2017-01-12
Name HOUSE HOLLY
Sale Date 2010-06-01
Name HOUSE DANIEL &
Sale Date 2007-05-31
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