Search icon

44 MELROSE, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 44 MELROSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Oct 2019
Branch of: 44 MELROSE, LLC, NEW YORK (Company Number 6608041)
Business ALEI: 1324755
Annual report due: 31 Mar 2025
Business address: 48 STRATHMORE RD., GREAT NECK, NY, 11023, United States
Mailing address: 48 STRATHMORE RD., GREAT NECK, NY, United States, 11023
Place of Formation: NEW YORK
E-Mail: mikeklebanow@gmail.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
LENNON MURPHY & PHILLIPS, LLC Agent

Officer

Name Role Business address Residence address
LORI NEKAVA Officer 86-76 PALO ALTO ST., HOLLIS, NY, 11423, United States 86-76 PALO ALTO ST., HOLLIS, NY, 11423, United States
MICHAEL KLEBANOW Officer 48 STRATHMORE RD., GREAT NECK, NY, 11023, United States 48 STRATHMORE RD., GREAT NECK, NY, 11023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221127 2024-03-07 - Annual Report Annual Report -
BF-0011489493 2023-02-07 - Annual Report Annual Report -
BF-0010227511 2022-04-08 - Annual Report Annual Report 2022
0007154102 2021-02-15 - Annual Report Annual Report 2021
0006813079 2020-03-04 - Annual Report Annual Report 2020
0006679064 2019-11-12 2019-11-12 Interim Notice Interim Notice -
0006663342 2019-10-17 2019-10-17 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 815 BREWSTER ST #817 11/100/39// 0.13 37 Source Link
Acct Number RT-0049700
Assessment Value $204,211
Appraisal Value $291,720
Land Use Description Two Family
Zone RC
Neighborhood 03
Land Assessed Value $99,071
Land Appraised Value $141,530

Parties

Name 815 BREWSTER, LLC
Sale Date 2021-03-03
Name 44 MELROSE, LLC
Sale Date 2020-02-27
Sale Price $312,000
Name HIGGINS BRENDAN
Sale Date 2015-05-26
Sale Price $190,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2014-12-08
Name DITECH FINANCIAL LLC
Sale Date 2014-11-06
Bridgeport 44 MELROSE AV #46 11/246/7// 0.09 2458 Source Link
Acct Number RA-0025100
Assessment Value $281,750
Appraisal Value $402,490
Land Use Description Three Family
Zone RC
Neighborhood 02
Land Assessed Value $134,700
Land Appraised Value $192,430

Parties

Name 44 MELROSE, LLC
Sale Date 2019-11-12
Sale Price $450,000
Name PACK PROPERTIES, LLC
Sale Date 2019-04-02
Sale Price $260,000
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