Entity Name: | MAIN ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Nov 1982 |
Business ALEI: | 0136404 |
Annual report due: | 16 Nov 2025 |
Business address: | 1180 STRATFORD RD, STRATFORD, CT, 06615, United States |
Mailing address: | 1180 STRATFORD RD, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | jyamin@yamingrant.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
YAMIN & GRANT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Kenneth Oppedisano | Officer | 1180 STRATFORD RD, STRATFORD, CT, 06615, United States | 33395 N Vanishing Trl, Scottsdale, AZ, 85266-1381, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH OPPEDISANO | Director | 1180 STRATFORD RD, STRATFORD, CT, 06615, United States | 8491 E Whisper Rock Tr, SCOTTSDALE, AZ, 85266, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MAIN HEATING AND COOLING ENTERPRISES, INC. | MAIN ENTERPRISES, INC. | 2000-07-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278960 | 2024-10-17 | - | Annual Report | Annual Report | - |
BF-0011383635 | 2023-10-17 | - | Annual Report | Annual Report | - |
BF-0010223696 | 2022-11-01 | - | Annual Report | Annual Report | 2022 |
BF-0010966221 | 2022-08-11 | - | Interim Notice | Interim Notice | - |
BF-0010669668 | 2022-07-06 | - | Interim Notice | Interim Notice | - |
BF-0009821949 | 2021-11-16 | - | Annual Report | Annual Report | - |
0007009110 | 2020-10-28 | - | Annual Report | Annual Report | 2020 |
0006657637 | 2019-10-09 | - | Annual Report | Annual Report | 2019 |
0006263655 | 2018-10-24 | - | Annual Report | Annual Report | 2018 |
0006242134 | 2018-09-05 | 2018-09-05 | Change of Agent | Agent Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18236513 | 0112000 | 1990-04-19 | FAIRFIELD TOWN GARAGE, ONE ROD HIGHWAY, FAIRFIELD, CT, 06430 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1990-05-03 |
Abatement Due Date | 1990-05-06 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1990-05-03 |
Abatement Due Date | 1990-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
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