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 |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-02-15 |
Name of individual signing | MARY BETH BIGLEY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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