Entity Name: | MAIN STREET ASSOCIATES, LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Nov 1977 |
Business ALEI: | 0534365 |
Annual report due: | 01 Nov 2012 |
Business address: | 7 RIVER ROAD, WEST CORNWALL, CT, 06796 |
ZIP code: | 06796 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cbgregg@nyc.rr.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL TRAPP | Agent | 100 MAIN STREET, FALLS VILLAGE, CT, 06031, United States | cbgregg@nyc.rr.com | 7 RIVER ROAD, WEST CORNWALL, CT, 06796, United States |
Name | Role | Business address |
---|---|---|
KIMBERLEY GREGG | Officer | 50 LATHAM LANE, BERKELEY, CA, 94708, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MAIN STREET ASSOCIATES | MAIN STREET ASSOCIATES, LIMITED PARTNERSHIP | 2003-09-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010988476 | 2022-08-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010613036 | 2022-05-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004644975 | 2011-10-31 | No data | Annual Report | Annual Report | 2011 |
0004339787 | 2010-12-13 | No data | Annual Report | Annual Report | 2010 |
0004100761 | 2010-01-11 | No data | Annual Report | Annual Report | 2008 |
0004100762 | 2010-01-11 | No data | Annual Report | Annual Report | 2009 |
0003584661 | 2007-11-28 | No data | Annual Report | Annual Report | 2007 |
0003353751 | 2006-12-14 | No data | Annual Report | Annual Report | 2006 |
0003127113 | 2005-11-30 | No data | Annual Report | Annual Report | 2005 |
0002980044 | 2005-01-26 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website