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 |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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