Search icon

MAIN STREET 737 LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAIN STREET 737 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2021
Business ALEI: 1392497
Annual report due: 31 Mar 2026
Business address: 90 Pent Rd, Branford, CT, 06405-4013, United States
Mailing address: 90 Pent Rd, Branford, CT, United States, 06405-4013
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TONY@DICROSTALAW.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
Anthony DiCrosta Agent 39 Elm Street, Suite 8, West Haven, CT, 06516, United States 39 Elm Street, Suite 8, West Haven, CT, 06516, United States +1 203-909-6516 tony@dicrostalaw.com 1948 Chapel Street, New Haven, CT, 06515, United States

Officer

Name Role Residence address
Lorenzo Coletta Officer 90 Pent Rd, Branford, CT, 06405-4013, United States
Luciano Coletta Officer 14 Elmhurst Ter, West Haven, CT, 06516-4803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307837 2025-01-30 - Reinstatement Certificate of Reinstatement -
BF-0012743096 2024-08-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012646592 2024-05-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007346086 2021-05-17 2021-05-17 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
West Haven 737 MAIN ST 25/105/// 0.22 6098 Source Link
Acct Number 00005838
Assessment Value $485,590
Appraisal Value $693,700
Land Use Description SFR WATER MDL-01
Zone R2
Land Assessed Value $95,340
Land Appraised Value $136,200

Parties

Name SANCHEZ STEVEN
Sale Date 2023-03-14
Sale Price $630,000
Name MAIN STREET 737 LLC
Sale Date 2021-08-05
Sale Price $100,000
Name SCOTTISH SHAMROCK LLC
Sale Date 2021-01-14
Name GANN ROBERT T JR
Sale Date 2021-01-12
Name GANN ROBERT T ESTATE OF
Sale Date 2020-10-14
West Haven 55 ELM ST 50/18/// 0.32 12989 Source Link
Acct Number 00006976
Assessment Value $183,680
Appraisal Value $262,400
Land Use Description Single Fam MDL-01
Zone WD
Land Assessed Value $67,970
Land Appraised Value $97,100

Parties

Name 40 Hine St, LLC
Sale Date 2023-09-21
Sale Price $260,000
Name MAIN STREET 737 LLC
Sale Date 2023-09-21
Name COLETTA STEFANO
Sale Date 2016-07-22
Name COLETTA BROTHERS, LLC
Sale Date 2015-02-13
Sale Price $65,000
Name REED RAYE T & ELIZABETH 1/2
Sale Date 1996-10-01
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