Search icon

2400 MAIN STREET LLC

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

Company Details

Entity Name: 2400 MAIN STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2017
Business ALEI: 1233855
Annual report due: 31 Mar 2026
Business address: 375 MOUNTAIN GROVE ST, BRIDGEPORT, CT, 06605, United States
Mailing address: 375 MOUNTAIN GROVE ST, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erin@installationco.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA KENT Agent 2425 POST RD, SOUTHPORT, CT, 06890, United States 2425 POST RD, SOUTHPORT, CT, 06890, United States +1 203-366-8883 erin@installationco.com 17 BUSHY RIDGE RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
SCOTT POLATSEK Officer 375 MOUNTAIN GROVE ST, BRIDGEPORT, CT, 06605, United States 41 ELEVEN O'CLOCK RD, FAIRFIELD, CT, 06824, United States
GRACE POLATSEK Officer 375 MOUNTAIN GROVE ST, BRIDGEPORT, CT, 06605, United States 41 11' O'CLOCK RD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075905 2025-04-02 - Annual Report Annual Report -
BF-0012287179 2024-01-22 - Annual Report Annual Report -
BF-0011326860 2023-01-13 - Annual Report Annual Report -
BF-0010413623 2022-03-17 - Annual Report Annual Report 2022
0007105277 2021-02-02 - Annual Report Annual Report 2021
0006743211 2020-02-06 - Annual Report Annual Report 2020
0006499843 2019-03-27 - Annual Report Annual Report 2019
0006080851 2018-02-15 - Annual Report Annual Report 2018
0005801427 2017-03-27 2017-03-27 Business Formation Certificate of Organization -

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 2400 MAIN ST 52/2111/9// 0.16 20243 Source Link
Acct Number RJ-0005600
Assessment Value $369,320
Appraisal Value $527,590
Land Use Description Office
Zone ORG
Neighborhood M4
Land Assessed Value $46,280
Land Appraised Value $66,110

Parties

Name 2400 MAIN STREET LLC
Sale Date 2017-04-07
Sale Price $1,060,000
Name JACOBSON FAMILY LLC
Sale Date 2015-02-26
Name BABE & COMPANY LLC
Sale Date 2015-02-26
Bridgeport 2410 MAIN ST #2418 52/2111/8// 0.22 20242 Source Link
Acct Number RJ-0005601
Assessment Value $426,990
Appraisal Value $609,980
Land Use Description Office/Retail
Zone ORG
Neighborhood M4
Land Assessed Value $65,770
Land Appraised Value $93,950

Parties

Name 2400 MAIN STREET LLC
Sale Date 2017-04-07
Name JACOBSON FAMILY LLC
Sale Date 2015-02-26
Name BABE & COMPANY LLC
Sale Date 2015-02-26
Bridgeport 407 WELLS ST 52/2111/18// 0.10 20252 Source Link
Acct Number RJ-0032800
Assessment Value $36,470
Appraisal Value $52,100
Land Use Description Acc Comm Lnd
Zone RB
Neighborhood M4
Land Assessed Value $31,560
Land Appraised Value $45,090

Parties

Name 2400 MAIN STREET LLC
Sale Date 2017-04-07
Name JACOBSON FAMILY LLC
Sale Date 2015-02-26
Name BABE & COMPANY LLC
Sale Date 2015-02-26
Bridgeport 391 WELLS ST 52/2111/16/A/ 0.20 20251 Source Link
Acct Number RJ-0005602
Assessment Value $66,540
Appraisal Value $95,060
Land Use Description Acc Comm Lnd
Zone RB
Neighborhood M4
Land Assessed Value $56,270
Land Appraised Value $80,390

Parties

Name 2400 MAIN STREET LLC
Sale Date 2017-04-07
Name JACOBSON FAMILY LLC
Sale Date 2015-02-26
Name BABE & COMPANY LLC
Sale Date 2015-02-26
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