Search icon

MAIN STREET MORTGAGE L.L.C.

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

Company Details

Entity Name: MAIN STREET MORTGAGE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1995
Business ALEI: 0513957
Annual report due: 31 Mar 2026
Business address: 3267 MAIN STREET 2ND FLOOR, STRATFORD, CT, 06614, United States
Mailing address: 3267 MAIN STREET 2ND FLOOR, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbbigs@yahoo.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET MORTGAGE, LLC 2012 061470201 2013-02-15 MAIN STREET MORTGAGE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 522300
Sponsor’s telephone number 2033777744
Plan sponsor’s address 3267 MAIN STREET, 2ND FLOOR, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2013-02-15
Name of individual signing MARY BETH BIGLEY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DAVID J. BIGLEY SR. Officer 3267 MAIN STREET 2ND FLOOR, STRATFORD, CT, 06614, United States 230 Judith Ter, Stratford, CT, 06614-1051, United States
Mary Beth Bigley Officer 3267 MAIN STREET 2ND FLOOR, STRATFORD, CT, 06614, United States 230 Judith Ter, Stratford, CT, 06614-1051, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS BATTAGLIA Agent 3267 MAIN STREET, STRATFORD, CT, 06614, United States 3267 MAIN STREET, STRATFORD, CT, 06614, United States +1 203-209-0721 battaglialaw@yahoo.com 380 Pilgrim Ln, Stratford, CT, 06614-1318, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923193 2025-03-07 - Annual Report Annual Report -
BF-0012356249 2024-01-20 - Annual Report Annual Report -
BF-0011255196 2023-02-14 - Annual Report Annual Report -
BF-0010363795 2022-03-05 - Annual Report Annual Report 2022
0007232618 2021-03-15 - Annual Report Annual Report 2021
0006747170 2020-02-08 - Annual Report Annual Report 2020
0006360815 2019-02-05 - Annual Report Annual Report 2019
0006112533 2018-03-08 - Annual Report Annual Report 2018
0005841295 2017-05-09 2017-05-09 Change of Agent Agent Change -
0005837491 2017-05-08 - Annual Report Annual Report 2017

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 HARBOUR VIEW PL 50/72/5/BS20/ - 7159 Source Link
Acct Number 0696700
Assessment Value $14,700
Appraisal Value $21,000
Land Use Description Condo Option Dock
Neighborhood 120

Parties

Name MAIN STREET MORTGAGE L.L.C.
Sale Date 2009-02-27
Name BIGLEY DAVID J &
Sale Date 2009-02-27
Name BIGLEY DAVID J
Sale Date 2003-01-17
Sale Price $25,000
Name SADIE MARK L
Sale Date 2002-10-28
Name DELUCA FRANK G & LUCILLE A
Sale Date 1987-06-22
Sale Price $425,000
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