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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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