Search icon

4640 Main St LLC

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

Company Details

Entity Name: 4640 Main St LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2022
Business ALEI: 2639681
Annual report due: 31 Mar 2025
Business address: 4640 Main St, brideport, CT, 06606, United States
Mailing address: 4640 Main St, 1, brideport, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ddrivera33@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
diana rivera mccoy Agent 4640 Main St, 1, brideport, CT, 06606, United States 4640 Main St, 1, brideport, CT, 06606, United States +1 203-257-9570 ddrivera33@aol.com 4640 Main St, Bridgeport, CT, 06606-1839, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ashley R Jordan Officer - - - 4640 Main St, Bridgeport, CT, 06606-1839, United States
diana rivera mccoy Officer 1458 EAST MAIN STREET, 6, BRIDGEPORT, CT, 06608, United States +1 203-257-9570 ddrivera33@aol.com 4640 Main St, Bridgeport, CT, 06606-1839, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012227571 2024-04-17 - Annual Report Annual Report -
BF-0012485102 2023-12-07 2023-12-07 Interim Notice Interim Notice -
BF-0011073268 2023-08-22 - Annual Report Annual Report -
BF-0011025888 2022-10-03 - 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 4640 MAIN ST 81/2602/4// 0.13 29854 Source Link
Acct Number RC-0130220
Assessment Value $162,170
Appraisal Value $231,680
Land Use Description Res Style Com
Zone ORR
Neighborhood 20
Land Assessed Value $72,020
Land Appraised Value $102,890

Parties

Name 4640 Main St LLC
Sale Date 2023-12-27
Name JORDAN ASHLEY R
Sale Date 2023-03-13
Sale Price $379,500
Name TROJANOWSKI MARK
Sale Date 2012-05-24
Name EQUITABLE REALTY INVESTORS L.L.C.
Sale Date 2008-02-06
Sale Price $230,000
Name CALTABIANO A EST/J CALTABIANO
Sale Date 2005-12-20
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