Search icon

3250 MAIN, LLC.

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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