Entity Name: | 4890 MAIN STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Jan 1999 |
Business ALEI: | 0612053 |
Annual report due: | 31 Mar 2025 |
Business address: | 6527 MAIN STREET, TRUMBULL, CT, 06611, United States |
Mailing address: | PO BOX 110384, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | worldwide6527@outlook.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH G. VOLL | Agent | 6527 MAIN STREET, TRUMBULL, CT, 06611, United States | PO BOX 110384, TRUMBULL, CT, 06611, United States | +1 203-372-3675 | jgv4750@aol.com | 17 COLONIAL DR., MONROE, CT, 06468, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH VOLL | Officer | 6527 MAIN STREET, top floor, TRUMBULL, CT, 06611, United States | CONNECTICUT, 17 COLONIAL DRIVE, MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012269424 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011154471 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010601029 | 2022-06-29 | - | Annual Report | Annual Report | - |
BF-0008612143 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0008612141 | 2022-05-17 | - | Annual Report | Annual Report | 2017 |
BF-0009917530 | 2022-05-17 | - | Annual Report | Annual Report | - |
BF-0008612142 | 2022-05-17 | - | Annual Report | Annual Report | 2019 |
BF-0008612144 | 2022-05-17 | - | Annual Report | Annual Report | 2018 |
0005479211 | 2016-02-02 | - | Annual Report | Annual Report | 2015 |
0005479217 | 2016-02-02 | - | Annual Report | Annual Report | 2016 |
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 | 4890 MAIN ST | 89/2600/4/C/ | 0.31 | 29703 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A J V LLC |
Sale Date | 2018-07-23 |
Name | 4890 MAIN STREET LLC |
Sale Date | 2003-10-16 |
Name | VOLL ANTOINETTE |
Sale Date | 2003-10-16 |
Name | 4890 MAIN STREET LLC |
Sale Date | 1999-03-31 |
Sale Price | $300,000 |
Name | YAREMICH JOHN J & PAULINE J |
Sale Date | 1999-01-11 |
Sale Price | $150,000 |
Acct Number | RY-0004910 |
Assessment Value | $59,248 |
Appraisal Value | $84,640 |
Land Use Description | Vac Res Land |
Zone | RA |
Neighborhood | 20 |
Land Assessed Value | $59,248 |
Land Appraised Value | $84,640 |
Parties
Name | A J V LLC |
Sale Date | 2018-07-23 |
Name | 4890 MAIN STREET LLC |
Sale Date | 1999-03-31 |
Sale Price | $300,000 |
Name | YAREMICH JOHN J |
Sale Date | 1999-01-11 |
Sale Price | $150,000 |
Acct Number | R--0166300 |
Assessment Value | $419,900 |
Appraisal Value | $599,870 |
Land Use Description | Retail Strip/Plaza |
Zone | MUEM |
Neighborhood | M7 |
Land Assessed Value | $218,040 |
Land Appraised Value | $311,490 |
Parties
Name | A J V LLC |
Sale Date | 2017-02-01 |
Name | 4890 MAIN STREET LLC |
Sale Date | 1999-08-31 |
Sale Price | $110,000 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
Pet SC 200468 | PROPERTY TAX MANAGEMENT, LLC v. WORLDWIDE PROPERTIES, LLC, ET AL. | 2021-05-25 | Pre Appeal Petition | Denied | View Case |
FBT-CV18-6077100-S | PROPERTY TAX MANAGEMENT, LLC v. WORLDWIDE PROPERTIES, LLC Et Al | 2018-07-25 | C90 - Contracts - All other | - | View Case |
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