Search icon

EAST MAIN STREET JEWELRY & CHECK CASHING, L.L.C.

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

Company Details

Entity Name: EAST MAIN STREET JEWELRY & CHECK CASHING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Dec 1998
Business ALEI: 0609596
Annual report due: 31 Mar 2024
Business address: 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 1756 EAST MAIN STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eastmainjewelry@hotmail.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SONNY GAY Agent 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States +1 203-368-4900 eastmainjewelry@hotmail.com 1932 EAST MAIN STREET, APT. 2, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
SONNY GAY Officer 1756 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States +1 203-368-4900 eastmainjewelry@hotmail.com 1932 EAST MAIN STREET, APT. 2, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154254 2023-04-18 - Annual Report Annual Report -
BF-0010385089 2023-04-18 - Annual Report Annual Report 2022
BF-0009768915 2021-08-13 - Annual Report Annual Report -
0006868345 2020-04-01 - Annual Report Annual Report 2020
0006434815 2019-03-08 - Annual Report Annual Report 2019
0006182299 2018-05-11 - Annual Report Annual Report 2018
0006182298 2018-05-11 - Annual Report Annual Report 2017
0005798152 2017-03-21 - Annual Report Annual Report 2016
0005481758 2016-02-04 - Annual Report Annual Report 2013
0005481761 2016-02-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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