Search icon

4444 MAIN STREET, LLC

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

Company Details

Entity Name: 4444 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jan 2000
Business ALEI: 0640334
Annual report due: 31 Mar 2025
Business address: 4444 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 4444 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paul@carpentercorps.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAUL CARPENTER Officer 4444 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-257-7221 paul@carpentercorps.com CONNECTICUT, 4444 MAIN ST, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL CARPENTER Agent 4444 MAIN ST, BRIDGEPORT, CT, 06606, United States 4444 MAIN ST, BRIDGEPORT, CT, 06606, United States +1 203-257-7221 paul@carpentercorps.com CONNECTICUT, 4444 MAIN ST, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340039 2024-04-09 - Annual Report Annual Report -
BF-0011154340 2024-04-09 - Annual Report Annual Report -
BF-0010411423 2022-04-06 - Annual Report Annual Report 2022
0007259837 2021-03-25 - Annual Report Annual Report 2018
0007259840 2021-03-25 - Annual Report Annual Report 2019
0007259842 2021-03-25 - Annual Report Annual Report 2020
0007259834 2021-03-25 - Annual Report Annual Report 2016
0007259835 2021-03-25 - Annual Report Annual Report 2017
0007259830 2021-03-25 - Annual Report Annual Report 2015
0007259843 2021-03-25 - Annual Report Annual Report 2021

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 4444 MAIN ST 81/2607/1/B/ 0.34 29921 Source Link
Acct Number RC-0058865
Assessment Value $651,000
Appraisal Value $930,000
Land Use Description Medical Office
Zone RA
Neighborhood M6
Land Assessed Value $208,990
Land Appraised Value $298,560

Parties

Name 4444 MAIN STREET, LLC
Sale Date 2001-01-03
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