Search icon

326 MAIN AVENUE LLC

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

Company Details

Entity Name: 326 MAIN AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2016
Business ALEI: 1199088
Annual report due: 31 Mar 2026
Business address: 19 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 19 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: palaceruginvoices@gmail.com

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAMRAN HASHEMI Agent 19 DANBURY RD., WILTON, CT, 06897, United States 19 DANBURY RD, WILTON, CT, 06897, United States +1 203-762-7060 palaceruginvoices@gmail.com 6 MAPLEWOOD LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAMRAN HASHEMI Officer 19 DANBURY RD., WILTON, CT, 06897, United States +1 203-762-7060 palaceruginvoices@gmail.com 6 MAPLEWOOD LANE, WILTON, CT, 06897, United States
MIRANEH MANZOURI Officer 19 DANBURY RD., WILTON, CT, 06897, United States - - 6 MAPLEWOOD LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057961 2025-03-07 - Annual Report Annual Report -
BF-0012409743 2024-02-09 - Annual Report Annual Report -
BF-0011448278 2023-03-14 - Annual Report Annual Report -
BF-0010360103 2022-04-01 - Annual Report Annual Report 2022
0007262228 2021-03-26 - Annual Report Annual Report 2021
0006743950 2020-02-06 - Annual Report Annual Report 2020
0006396932 2019-02-21 - Annual Report Annual Report 2019
0006077887 2018-02-14 - Annual Report Annual Report 2018
0005784319 2017-03-06 - Annual Report Annual Report 2017
0005497822 2016-03-01 2016-03-01 Business Formation Certificate of Organization -

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
0003411270 Active OFS 2020-11-06 2026-04-26 AMENDMENT

Parties

Name 326 MAIN AVENUE LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK D/B/A NORWALK BANK & TRUST
Role Secured Party
0003116396 Active OFS 2016-04-26 2026-04-26 ORIG FIN STMT

Parties

Name 326 MAIN AVENUE LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK D/B/A NORWALK BANK & TRUST
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
Norwalk 326 MAIN AVE 5/21/118/0/ 0.66 12287 Source Link
Acct Number 12287
Assessment Value $1,125,050
Appraisal Value $1,607,220
Land Use Description Commercial Improved
Zone B2
Neighborhood C100
Land Assessed Value $1,034,570
Land Appraised Value $1,477,950

Parties

Name 326 MAIN AVENUE LLC
Sale Date 2016-04-27
Sale Price $1,400,000
Name JES-MAR ASSOCIATES, L.L.C.
Sale Date 2002-01-08
Sale Price $677,500
Name ROGERS ALLEN P & SMITH MARK A
Sale Date 1984-06-18
Sale Price $390,000
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