Search icon

453 WEST AVE. LLC

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

Company Details

Entity Name: 453 WEST AVE. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2006
Business ALEI: 0871974
Annual report due: 31 Mar 2026
Business address: 625 JOHN ST, BRIDGEPORT, CT, 06604, United States
Mailing address: 625 JOHN ST, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@northeastgenerator.com
E-Mail: fmarkut@northeastgenerator.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK MARKUT Agent 625 JOHN STREET, BRIDGEPORT, CT, 06604, United States 625 JOHN STREET, BRIDGEPORT, CT, 06604, United States +1 203-410-8317 fmarkut@northeastgenerator.com 59 Mile Hill Rd S, Newtown, CT, 06470-2348, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK MARKUT Officer 625 John St, Bridgeport, CT, 06604-3929, United States +1 203-410-8317 fmarkut@northeastgenerator.com 59 Mile Hill Rd S, Newtown, CT, 06470-2348, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013300026 2025-01-24 - Amend Annual Report Amend Annual Report -
BF-0012977236 2025-01-07 - Annual Report Annual Report -
BF-0013231390 2024-11-26 2024-11-26 Change of Agent Agent Change -
BF-0013231388 2024-11-26 2024-11-26 Interim Notice Interim Notice -
BF-0012101682 2024-02-06 - Annual Report Annual Report -
BF-0012545272 2024-02-02 2024-02-02 Change of Agent Agent Change -
BF-0010867753 2023-01-11 - Annual Report Annual Report -
BF-0009726740 2023-01-11 - Annual Report Annual Report 2018
BF-0011410451 2023-01-11 - Annual Report Annual Report -
BF-0009726737 2023-01-11 - Annual Report Annual Report 2020

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 453 WEST AV 28/928/7// 0.11 6126 Source Link
Acct Number RV-0026255
Assessment Value $83,330
Appraisal Value $119,040
Land Use Description Vac Comm Lnd
Zone DMU
Neighborhood NC2
Land Assessed Value $78,830
Land Appraised Value $112,620

Parties

Name 453 WEST AVE. LLC
Sale Date 2006-09-08
Sale Price $125,235
Name QUINTO VINCENT
Sale Date 2006-09-08
Name BRIDGEPORT CITY OF
Sale Date 2005-06-23
Name VENDETTI SAM
Sale Date 1988-06-29
Sale Price $135,000
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