Entity Name: | 558 CONNECTICUT AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Sep 2018 |
Business ALEI: | 1285210 |
Annual report due: | 31 Mar 2025 |
Business address: | 558 Connecticut Ave, Norwalk, CT, 06854-1703, United States |
Mailing address: | 45 Lacebark Ln, Bluffton, SC, United States, 29909-6032 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | STARCHORNOSTARCH@GMAIL.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jodie Adolfson | Agent | 558 Connecticut Ave, Norwalk, CT, 06854-1703, United States | 11 Parmalee Hill Rd, Newtown, CT, 06470-1021, United States | +1 203-470-1821 | jodie.adolfson@gmail.com | 11 Parmalee Hill Rd, Newtown, CT, 06470-1021, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHARON CZEGLEDI | Officer | 45 Lacebark Ln, Bluffton, SC, 29909-6032, United States | 45 Lacebark Ln, Bluffton, SC, 29909-6032, United States |
MICHAEL J. CZEGLEDI SR. | Officer | 45 Lacebark Ln, Bluffton, SC, 29909-6032, United States | 45 Lacebark Ln, Bluffton, SC, 29909-6032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012571316 | 2025-02-05 | - | Annual Report | Annual Report | - |
BF-0011233647 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0009849771 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010771595 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0009172682 | 2023-03-01 | - | Annual Report | Annual Report | 2020 |
0006456822 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006248283 | 2018-09-18 | 2018-09-18 | 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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 558 CONNECTICUT AVE | 5/67/10/0/ | 0.13 | 22501 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | 558 CONNECTICUT AVENUE, LLC |
Sale Date | 2018-12-14 |
Name | CASTAGNA PAT + ROSALIE |
Sale Date | 1995-09-22 |
Sale Price | $600,000 |
Name | CZEGLEDI MICHAEL & SHARON |
Sale Date | 1995-09-22 |
Sale Price | $600,000 |
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