Search icon

114 EAST MAIN LLC

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

Company Details

Entity Name: 114 EAST MAIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2010
Business ALEI: 0992989
Annual report due: 31 Mar 2026
Business address: 182 N Timber Ln, Cheshire, CT, 06410-3941, United States
Mailing address: 182 N Timber Ln, Cheshire, CT, United States, 06410-3941
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: chipwilby@gmail.com
E-Mail: wbussmann290@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Donald Wilby Agent 182 N Timber Ln, Cheshire, CT, 06410-3941, United States 182 N Timber Ln, Cheshire, CT, 06410-3941, United States +1 860-490-1218 chipwilby@gmail.com 182 N Timber Ln, Cheshire, CT, 06410-3941, United States

Officer

Name Role Business address Phone E-Mail Residence address
Donald Wilby Officer 182 N Timber Ln, Cheshire, CT, 06410-3941, United States +1 860-490-1218 chipwilby@gmail.com 182 N Timber Ln, Cheshire, CT, 06410-3941, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999295 2025-02-25 - Annual Report Annual Report -
BF-0012197679 2025-01-30 - Annual Report Annual Report -
BF-0011176141 2023-06-22 - Annual Report Annual Report -
BF-0010243626 2023-06-22 - Annual Report Annual Report 2022
0007152552 2021-02-15 - Annual Report Annual Report 2021
0007152502 2021-02-15 - Annual Report Annual Report 2020
0006443704 2019-03-11 - Annual Report Annual Report 2017
0006443801 2019-03-11 - Annual Report Annual Report 2019
0006443754 2019-03-11 - Annual Report Annual Report 2018
0005560048 2016-05-10 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005178409 Active OFS 2023-11-27 2029-05-23 AMENDMENT

Parties

Name 114 EAST MAIN LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003295880 Active OFS 2019-03-26 2029-05-23 AMENDMENT

Parties

Name 114 EAST MAIN LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002996759 Active OFS 2014-05-23 2029-05-23 ORIG FIN STMT

Parties

Name 114 EAST MAIN LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party

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
Clinton 114 EAST MAIN ST 68/65/5// 3.28 4796 Source Link
Acct Number R0483800
Assessment Value $2,783,600
Appraisal Value $3,976,500
Land Use Description MU COM M94
Zone EMVD
Neighborhood 3000
Land Assessed Value $413,300
Land Appraised Value $590,400

Parties

Name 114 EAST MAIN LLC
Sale Date 2010-02-01
Name RIVER STREET STORAGE CORPORATION THE
Sale Date 1971-07-02
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