Entity Name: | 3250 MAIN, LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Nov 1996 |
Business ALEI: | 0548270 |
Annual report due: | 31 Mar 2025 |
Business address: | 3250 MAIN ST, ROCKY HILL, CT, 06067, United States |
Mailing address: | 3250 MAIN STREET, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hicksgarage@sbcglobal.net |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALAN M. GILBERT | Agent | 3250 MAIN STREET, ROCKY HILL, CT, 06067, United States | 3250 MAIN STREET, ROCKY HILL, CT, 06067, United States | +1 860-563-6070 | 3250MAIN@COX.NET | 3172 MAIN STREET, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GARY E KING | Officer | 3250 MAIN ST, ROCKY HILL, CT, 06067, United States | - | - | 21 ELM RD, CROMWELL, CT, 06416, United States |
ALAN M. GILBERT | Officer | 3250 MAIN STREET, ROCKY HILL, CT, 06067, United States | +1 860-563-6070 | 3250MAIN@COX.NET | 3172 MAIN STREET, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012177993 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011262201 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0010350187 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007328956 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006788610 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006641110 | 2019-09-10 | - | Annual Report | Annual Report | 2014 |
0006641116 | 2019-09-10 | - | Annual Report | Annual Report | 2017 |
0006641117 | 2019-09-10 | - | Annual Report | Annual Report | 2018 |
0006641111 | 2019-09-10 | - | Annual Report | Annual Report | 2015 |
0006641119 | 2019-09-10 | - | Annual Report | Annual Report | 2019 |
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