Search icon

MAIN ENTERPRISES, INC.

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role
YAMIN & GRANT, LLC Agent

Officer

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

Director

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

History

Type Old value New value Date of change
Name change MAIN HEATING AND COOLING ENTERPRISES, INC. MAIN ENTERPRISES, INC. 2000-07-07

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18236513 0112000 1990-04-19 FAIRFIELD TOWN GARAGE, ONE ROD HIGHWAY, FAIRFIELD, CT, 06430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-11-01

Violation Items

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
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