Search icon

WILBUR STREET, LLC

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

Company Details

Entity Name: WILBUR STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2007
Business ALEI: 0902599
Annual report due: 31 Mar 2026
Business address: 5 WILBUR STREET, NORWALK, CT, 06854, United States
Mailing address: 5 Sunwich Rd, Norwalk, CT, United States, 06853-1637
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffsommer@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY SOMMER Agent 5 WILBUR STREET, NORWALK, CT, 06854, United States 5 WILBUR STREET, NORWALK, CT, 06854, United States +1 973-390-4957 jeffsommer@yahoo.com 5 Sunwich Rd, Norwalk, CT, 06853-1637, United States

Officer

Name Role Business address Residence address
JEFFREY W SOMMER Officer 5 WILBUR STREET, NORWALK, CT, 06854, United States 5 SUNWICH ROAD, ROWAYTON, CT, 06853, United States
ANN Y. SOMMER Officer 5 WILBUR STREET, NORWALK, CT, 06854, United States 5 SUNWICH RD, ROWAYTON, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986045 2025-03-13 - Annual Report Annual Report -
BF-0012354321 2024-01-30 - Annual Report Annual Report -
BF-0011283513 2023-01-10 - Annual Report Annual Report -
BF-0010630713 2022-06-24 - Annual Report Annual Report -
BF-0008850569 2022-06-03 - Annual Report Annual Report 2020
BF-0009914152 2022-06-03 - Annual Report Annual Report -
0006702577 2019-12-26 - Annual Report Annual Report 2018
0006702581 2019-12-26 - Annual Report Annual Report 2019
0005858719 2017-06-06 - Annual Report Annual Report 2017
0005858700 2017-06-06 - 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
Norwalk 5 WILBUR ST 2/68/27/0/ 0.14 5721 Source Link
Acct Number 5721
Assessment Value $348,800
Appraisal Value $498,280
Land Use Description Industrial
Zone NB
Neighborhood C630
Land Assessed Value $178,450
Land Appraised Value $254,930

Parties

Name WILBUR STREET, LLC
Sale Date 2008-01-25
Sale Price $400,000
Name BALNE JAMES & SHIRLEY
Sale Date 2008-01-25
Sale Price $400,000
Name BALNE JAMES & SHIRLEY
Sale Date 2007-06-14
Name COFFEE BUTLER OF CONNECTICUT, LLC
Sale Date 2000-03-13
Sale Price $180,000
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