Search icon

646 MAIN STREET, LLC

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

Company Details

Entity Name: 646 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2013
Business ALEI: 1094874
Annual report due: 31 Mar 2026
Business address: 646 MAIN STREET, SOMERS, CT, 06071, United States
Mailing address: 45 WILLIAMSBURG DRIVE, LONGMEADOW, MA, United States, 01106
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mlnerodmd@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
Tarpey & Alexander, LLC Agent

Officer

Name Role Business address Residence address
IRENE P. NERO Officer 646 MAIN STREET, SOMERS, CT, 06071, United States 45 Williamsburg Drive, Longmeadow, MA, 01106, United States
MICHAEL L. NERO Officer 646 MAIN STREET, SOMERS, CT, 06071, United States 45 Williamsburg Road, Longmeadow, MA, 01106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026930 2025-02-28 - Annual Report Annual Report -
BF-0012241302 2024-01-19 - Annual Report Annual Report -
BF-0011305358 2023-01-13 - Annual Report Annual Report -
BF-0010341004 2022-01-17 - Annual Report Annual Report 2022
0007144155 2021-02-10 - Annual Report Annual Report 2021
0006816996 2020-03-05 - Annual Report Annual Report 2020
0006373613 2019-02-08 - Annual Report Annual Report 2019
0006076469 2018-02-13 - Annual Report Annual Report 2018
0005761838 2017-02-04 - Annual Report Annual Report 2015
0005761841 2017-02-04 - Annual Report Annual Report 2017

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
Somers 646 MAIN ST 25/05/// 0.79 3785 Source Link
Acct Number 00163200
Assessment Value $139,600
Appraisal Value $199,500
Land Use Description Com Res Mdl
Zone A-1
Neighborhood 04
Land Assessed Value $45,700
Land Appraised Value $65,300

Parties

Name 646 MAIN STREET, LLC
Sale Date 2013-03-04
Sale Price $185,000
Name NERO LOUIS A & CONSTANCE J
Sale Date 2013-03-04
Name NERO LOUIS A & CONSTANCE J TRUSTEES
Sale Date 2009-04-27
Name NERO LOUIS A
Sale Date 2002-03-11
Name NERO LOUIS A & CONSTANCE J
Sale Date 1974-06-19
Sale Price $48,000
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