Search icon

120 EAST MAIN, LLC

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

Company Details

Entity Name: 120 EAST MAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jul 1997
Business ALEI: 0566922
Annual report due: 31 Mar 2025
Business address: 10 EMILY DRIVE, VERNON, CT, 06066, United States
Mailing address: 10 EMILY DRIVE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: melaniemb21@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE A. BATEMAN SR. Agent 10 EMILY DRIVE, VERNON, CT, 06066, United States 10 Emily Drive, Vernon, CT, 06066, United States +1 860-871-2161 melaniemb21@yahoo.com 10 EMILY DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRUCE A. BATEMAN SR. Officer 120 EAST MAIN ST, VERNON, CT, 06066, United States +1 860-871-2161 melaniemb21@yahoo.com 10 EMILY DRIVE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010627120 2024-05-03 - Annual Report Annual Report -
BF-0012176308 2024-05-03 - Annual Report Annual Report -
BF-0011262056 2024-05-03 - Annual Report Annual Report -
BF-0012607783 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008468292 2022-05-29 - Annual Report Annual Report 2020
BF-0009844651 2022-05-29 - Annual Report Annual Report -
BF-0008468262 2022-05-29 - Annual Report Annual Report 2019
0006152887 2018-04-04 - Annual Report Annual Report 2016
0006152895 2018-04-04 - Annual Report Annual Report 2018
0006152890 2018-04-04 - Annual Report Annual Report 2017
See something incorrect or outdated?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