Search icon

4 Baker LLC

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

Company Details

Entity Name: 4 Baker LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2023
Business ALEI: 2764960
Annual report due: 31 Mar 2026
Business address: 725 hOLLYDALE RD, fairfield, CT, 06824, United States
Mailing address: 725 hOLLYDALE RD, fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: johnnyschwartz1@gmail.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Gruder Agent 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-733-8907 kgruder@goldmangruderwoods.com 261 Coventry Ln, Fairfield, CT, 06824-1610, United States

Officer

Name Role Business address Residence address
Jonathan Schwartz Officer 30 Oakwood Ave, Norwalk, CT, 06850, United States 725 Hollydale Rd, Fairfield, CT, 06824-2233, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012816456 2025-03-24 - Annual Report Annual Report -
BF-0012427972 2024-03-26 - Annual Report Annual Report -
BF-0011760858 2023-04-06 - 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
0005174965 Active OFS 2023-11-06 2028-11-06 ORIG FIN STMT

Parties

Name 4 Baker LLC
Role Debtor
Name Steven P. Ciardiello, Trustee of the Jonathan Alan Schwartz Family 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
Westport 4 BAKER AVE C08//087/000/ 0.41 7382 Source Link
Acct Number 11503
Assessment Value $1,297,900
Appraisal Value $1,854,100
Land Use Description Single Family Res
Zone A
Neighborhood 170
Land Assessed Value $328,600
Land Appraised Value $469,400

Parties

Name 4 Baker LLC
Sale Date 2023-11-07
Sale Price $1,100,000
Name NEMNI IRES
Sale Date 2009-09-14
Sale Price $650,000
Name U.S. REALTY, INC.
Sale Date 1992-01-14
Sale Price $525,000
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