Search icon

1756 EAST MAIN STREET, LLC

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

Company Details

Entity Name: 1756 EAST MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Dec 2009
Business ALEI: 0991421
Annual report due: 31 Mar 2024
Business address: 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 1756 EAST MAIN STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eastmainjewelry@hotmail.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
JULIE THALEN ATTORNEY A Agent 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States +1 203-393-9210 eastmainjewelry@hotmail.com 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Residence address
SONNY G. GAY Officer 1756 EAST MAIN ST., BRIDGEPORT, CT, 06604, United States 1756 E Main St, Bridgeport, CT, 06610-2036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010295443 2023-04-18 - Annual Report Annual Report 2022
BF-0011176809 2023-04-18 - Annual Report Annual Report -
BF-0009777181 2021-08-13 - Annual Report Annual Report -
0006877692 2020-04-07 - Annual Report Annual Report 2020
0006434777 2019-03-08 - Annual Report Annual Report 2019
0006204554 2018-06-21 - Annual Report Annual Report 2018
0006204550 2018-06-21 - Annual Report Annual Report 2017
0005798137 2017-03-21 - Annual Report Annual Report 2016
0005466042 2016-01-18 - Annual Report Annual Report 2013
0005466049 2016-01-18 - Annual Report Annual Report 2014

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 1756 EAST MAIN ST 54/2019/5// 0.11 18784 Source Link
Acct Number RM-0024185
Assessment Value $147,510
Appraisal Value $210,730
Land Use Description Retail
Zone MUP
Neighborhood EM1
Land Assessed Value $73,800
Land Appraised Value $105,430

Parties

Name 1756 EAST MAIN STREET, LLC
Sale Date 2010-01-04
Sale Price $225,000
Name FRUITS & FLOWERS LLC
Sale Date 2002-03-19
Name MAKO SUSAN A & KENNETH A
Sale Date 1988-06-15
Sale Price $160,000
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