Search icon

4890 MAIN STREET LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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 4890 MAIN ST 89/2600/4/C/ 0.31 29703 Source Link
Acct Number RY-0005510
Assessment Value $168,867
Appraisal Value $241,248
Land Use Description Single Family
Zone RA
Neighborhood 20
Land Assessed Value $69,467
Land Appraised Value $99,238

Parties

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
Bridgeport 2587 OLD TOWN RD 89/2600/4/B/ 0.23 29702 Source Link
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
Bridgeport 4615 MAIN ST 81/2509/72/A/ 0.26 27369 Source Link
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

Court Cases

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
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