Search icon

558 CONNECTICUT AVENUE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
Norwalk 558 CONNECTICUT AVE 5/67/10/0/ 0.13 22501 Source Link
Acct Number 22501
Assessment Value $797,480
Appraisal Value $1,139,260
Land Use Description Res / Com
Zone B2
Neighborhood C320
Land Assessed Value $236,860
Land Appraised Value $338,370

Parties

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
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