Search icon

MAIN MAN ENTERPRISES, LLC

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

Company Details

Entity Name: MAIN MAN ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1998
Business ALEI: 0587893
Annual report due: 31 Mar 2026
Business address: 51 Prospect Ridge, Ridgefield, CT, 06877, United States
Mailing address: 51 Prospect Ridge, 20, Ridgefield, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rstantonreid@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD STANTON-REID Agent 51 Prospect Rdg, 20, Ridgefield, CT, 06877-5132, United States 51 Prospect Rdg, 20, Ridgefield, CT, 06877-5132, United States +1 857-244-5024 rstantonreid@gmail.com 51 Prospect Rdg, 20, Ridgefield, CT, 06877-5132, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD STANTON-REID Officer 51 Prospect Ridge, 20, RIDGEFIELD, CT, 06877-5133, United States +1 857-244-5024 rstantonreid@gmail.com 51 Prospect Rdg, 20, Ridgefield, CT, 06877-5132, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933338 2025-03-07 - Annual Report Annual Report -
BF-0012182111 2024-03-13 - Annual Report Annual Report -
BF-0012474426 2024-02-13 - Annual Report Annual Report -
BF-0010711431 2022-11-18 - Annual Report Annual Report -
BF-0010724222 2022-11-18 - Annual Report Annual Report -
BF-0010600265 2022-05-19 2022-05-19 Change of Business Address Business Address Change -
BF-0008535080 2022-05-15 - Annual Report Annual Report 2008
BF-0008535091 2022-05-15 - Annual Report Annual Report 2019
BF-0008535092 2022-05-15 - Annual Report Annual Report 2010
BF-0008535081 2022-05-15 - Annual Report Annual Report 2013
See something incorrect or outdated?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