Search icon

255 WEST MAIN LLC

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

Company Details

Entity Name: 255 WEST MAIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1998
Business ALEI: 0597774
Annual report due: 31 Mar 2026
Business address: 1 DOCK STREET SUITE 101, STAMFORD, CT, 06902, United States
Mailing address: 1 DOCK STREET SUITE 101, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bookkeeper@justerproperties.com

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
HOWARD JUSTER Agent 1 DOCK STREET, STAMFORD, CT, 06902, United States 1 DOCK STREET, STAMFORD, CT, 06902, United States +1 203-253-3476 bookkeeper@justerproperties.com 79 BURNING TREE ROAD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
HOWARD M. JUSTER Officer 2001 WEST MAIN STREET, ST - 244, STAMFORD, CT, 06902, United States 79 BURNING TREE RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934334 2025-02-27 - Annual Report Annual Report -
BF-0012172913 2024-01-25 - Annual Report Annual Report -
BF-0011149550 2023-02-21 - Annual Report Annual Report -
BF-0010239534 2022-03-07 - Annual Report Annual Report 2022
0007332998 2021-05-12 - Annual Report Annual Report 2021
0006824242 2020-03-10 - Annual Report Annual Report 2020
0006453810 2019-03-12 - Annual Report Annual Report 2019
0006077769 2018-02-14 - Annual Report Annual Report 2018
0005887906 2017-07-13 - Annual Report Annual Report 2017
0005862425 2017-06-08 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005153224 Active OFS 2023-07-11 2028-12-26 AMENDMENT

Parties

Name 255 WEST MAIN LLC
Role Debtor
Name GENWORTH LIFE AND ANNUITY INSURANCE COMPANY
Role Secured Party
0003253484 Active OFS 2018-07-02 2028-12-26 AMENDMENT

Parties

Name 255 WEST MAIN LLC
Role Debtor
Name GENWORTH LIFE AND ANNUITY INSURANCE COMPANY
Role Secured Party
0002972786 Active OFS 2013-12-26 2028-12-26 ORIG FIN STMT

Parties

Name GENWORTH LIFE AND ANNUITY INSURANCE COMPANY
Role Secured Party
Name 255 WEST MAIN LLC
Role Debtor
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