Search icon

4 WILBUR, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 4 WILBUR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2019
Business ALEI: 1300695
Annual report due: 31 Mar 2025
Business address: 5 SUNWICH ROAD, ROWAYTON, CT, 06853, United States
Mailing address: 5 SUNWICH ROAD, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffsommer@yahoo.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
JEFFREY SOMMER Agent 5 Sunwich Rd, Norwalk, CT, 06853-1637, United States 5 Sunwich Rd, Norwalk, CT, 06853-1637, United States +1 973-390-4957 jeffsommer@yahoo.com 5 Sunwich Rd, Norwalk, CT, 06853-1637, United States

Officer

Name Role Business address Residence address
JEFF SOMMER Officer 5 SUNWICH ROAD, ROWAYTON, CT, 06853, United States 5 SUNWICH ROAD, ROWAYTON, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127394 2024-01-10 - Annual Report Annual Report -
BF-0011242025 2023-01-10 - Annual Report Annual Report -
BF-0010627281 2022-06-24 - Annual Report Annual Report -
BF-0009910203 2022-06-03 - Annual Report Annual Report -
BF-0009652578 2022-06-03 - Annual Report Annual Report 2020
0006416072 2019-02-26 2019-02-26 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
Norwalk 4 WILBUR ST 2/68/3/0/ 0.12 5723 Source Link
Acct Number 5723
Assessment Value $195,700
Appraisal Value $279,570
Land Use Description Single Family
Zone I1
Neighborhood 0276
Land Assessed Value $92,260
Land Appraised Value $131,800

Parties

Name 4 WILBUR, LLC
Sale Date 2019-03-04
Sale Price $200,000
Name MASTROLILLO MARY A EST -
Sale Date 1996-04-09
Sale Price $46,000
Name OUELLETTE RUSSELL J
Sale Date 1996-04-09
Sale Price $46,000
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