Search icon

THE MAIN CONNECTION OF CONNECTICUT LLC

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

Company Details

Entity Name: THE MAIN CONNECTION OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1998
Business ALEI: 0605517
Annual report due: 31 Mar 2026
Business address: 277 R Broad Street, Manchester, CT, 06040, United States
Mailing address: P.O. BOX 501, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dave@themainconnection.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2013-02-21
Expiration Date: 2015-02-21
Status: Expired
Product: Electrical installations, repairs to electrical systems, lighting and power distribution
Number Of Employees: 3
Goods And Services Description: Power Generation and Distribution Machinery and Accessories

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID BOBROWSKI Officer 277 Broad St, Rear, Manchester, CT, 06040-4067, United States 34 RUDNANSKY LANE, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID E. BOBROWSKI Agent 277 R Broad Street, Manchester, CT, 06040, United States PO Box 501, South Windsor, CT, 06074, United States +1 860-282-1199 dave@themainconnection.com 34 Rudnansky Ln, Tolland, CT, 06084-2291, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936844 2025-01-20 - Annual Report Annual Report -
BF-0012351352 2024-04-21 - Annual Report Annual Report -
BF-0010230708 2022-11-17 - Annual Report Annual Report 2022
0007255080 2021-03-23 - Annual Report Annual Report 2021
0006767913 2020-02-20 - Annual Report Annual Report 2020
0006570041 2019-06-05 - Annual Report Annual Report 2015
0006570044 2019-06-05 - Annual Report Annual Report 2018
0006570040 2019-06-05 - Annual Report Annual Report 2014
0006570045 2019-06-05 - Annual Report Annual Report 2019
0006570043 2019-06-05 - Annual Report Annual Report 2017

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
0005145469 Active OFS 2023-06-01 2028-08-17 AMENDMENT

Parties

Name THE MAIN CONNECTION OF CONNECTICUT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005064133 Active OFS 2022-04-29 2027-04-29 ORIG FIN STMT

Parties

Name THE MAIN CONNECTION OF CONNECTICUT LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003261088 Active OFS 2018-08-17 2028-08-17 ORIG FIN STMT

Parties

Name THE MAIN CONNECTION OF CONNECTICUT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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