Search icon

1766 EAST MAIN STREET, LLC

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

Company Details

Entity Name: 1766 EAST MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Jun 2011
Business ALEI: 1041003
Annual report due: 31 Mar 2024
Business address: 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 1756 E. 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

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
JULIE THALEN ATTORNEY A Agent 12 DIANA DRIVE, WOODBRIDGE, CT, 06525, United States 12 DIANA DRIVE, WOODBRIDGE, CT, 06525, 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 STREET, BRIDGEPORT, CT, 06610, 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-0011426272 2023-04-18 - Annual Report Annual Report -
BF-0010278897 2023-04-18 - Annual Report Annual Report 2022
BF-0009780385 2021-08-13 - Annual Report Annual Report -
0006868077 2020-04-01 - Annual Report Annual Report 2020
0006434791 2019-03-08 - Annual Report Annual Report 2019
0006204545 2018-06-21 - Annual Report Annual Report 2018
0006204543 2018-06-21 - Annual Report Annual Report 2017
0005798255 2017-03-21 - Annual Report Annual Report 2015
0005798249 2017-03-21 - Annual Report Annual Report 2013
0005798259 2017-03-21 - 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
Bridgeport 2414 EAST MAIN ST #2416 68/2035/4// 0.11 19162 Source Link
Acct Number RC-0033750
Assessment Value $150,873
Appraisal Value $215,527
Land Use Description Two Family
Zone ORS
Neighborhood 18
Land Assessed Value $36,643
Land Appraised Value $52,347

Parties

Name 1766 EAST MAIN STREET, LLC
Sale Date 2014-03-25
Name SCHIFF PATRICIA
Sale Date 2013-12-09
Name CARELLA ANTHONY THOMAS (ESTATE OF)
Sale Date 2013-04-11
Name CARELLA ANTHONY
Sale Date 1979-12-28
Bridgeport 21 TEXAS AV 68/2035/5// 0.06 19163 Source Link
Acct Number RC-0033760
Assessment Value $7,610
Appraisal Value $10,860
Land Use Description Res. Outbuilding
Zone RA
Neighborhood 18
Land Assessed Value $3,980
Land Appraised Value $5,680

Parties

Name 1766 EAST MAIN STREET, LLC
Sale Date 2014-03-25
Name SCHIFF PATRICIA
Sale Date 2013-12-09
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