Search icon

NORTH MAIN, LLC

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

Company Details

Entity Name: NORTH MAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1997
Business ALEI: 0551747
Annual report due: 31 Mar 2026
Business address: 2568 MAIN STREET, HARTFORD, CT, 06120, United States
Mailing address: 2568 MAIN STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: northmainllc@aol.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Detra Robinson Officer 2568 MAIN STREET, HARTFORD, CT, 06120, United States - - 51 E Morningside St, Hartford, CT, 06112-1241, United States
RANDY ROBINSON Officer 2568 MAIN STREET, HARTFORD, CT, 06120, United States +1 860-655-0144 NORTHMAINLLC@AOL.COM 51 E MORNINGSIDE STREET, HARTFORD, CT, 06112, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDY ROBINSON Agent 2568 MAIN STREET, HARTFORD, CT, 06120, United States 2568 MAIN STREET, HARTFORD, CT, 06120, United States +1 860-655-0144 NORTHMAINLLC@AOL.COM 51 E MORNINGSIDE STREET, HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929087 2025-03-05 - Annual Report Annual Report -
BF-0012182814 2024-01-26 - Annual Report Annual Report -
BF-0011264698 2023-01-28 - Annual Report Annual Report -
BF-0010199913 2022-03-03 - Annual Report Annual Report 2022
0007090398 2021-01-30 - Annual Report Annual Report 2021
0006823783 2020-03-06 - Annual Report Annual Report 2020
0006405050 2019-02-23 - Annual Report Annual Report 2019
0006057316 2018-02-06 - Annual Report Annual Report 2018
0005736153 2017-01-11 - Annual Report Annual Report 2017
0005518713 2016-03-21 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 843 BLUE HILLS AVE T12//276// 0.49 5080 Source Link
Acct Number R05204
Assessment Value $255,220
Appraisal Value $364,600
Land Use Description Commercial
Zone GWB
Neighborhood C2
Land Appraised Value $94,300

Parties

Name 843 BLUE HILLS AVENUE, LLC
Sale Date 2009-03-06
Sale Price $380,000
Name NORTH MAIN, LLC
Sale Date 1998-12-08
Bloomfield 761 BLUE HILLS AVE U12//316// 0.21 5079 Source Link
Acct Number R05203
Assessment Value $105,490
Appraisal Value $150,700
Land Use Description Commercial
Zone GWB
Neighborhood C2
Land Appraised Value $65,000

Parties

Name NORTH MAIN, LLC
Sale Date 1998-11-25
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