409 MAIN LLC

Entity Name: | 409 MAIN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Oct 1999 |
Date of dissolution: | 18 Jan 2024 |
Business ALEI: | 0632692 |
Business address: | 7 Upper Heatherwood, Cromwell, CT, 06416, United States |
Mailing address: | 7 Upper Heatherwood, Cromwell, CT, United States, 06416 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | MASSACHUSETTS |
E-Mail: | donmondani@hotmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
donald mondani | Agent | 7 Upper Heatherwood, Cromwell, CT, 06416, United States | 7 Upper Heatherwood, Cromwell, CT, 06416, United States | +1 860-250-1122 | donmondani@hotmail.com | 7 Upper Heatherwood, Cromwell, CT, 06416, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD MONDANI | Officer | 9 KETTLE HOLE, FALMOUTH, MA, 02540, United States | 9 KETTLE HOLE, FALMOUTH, MA, 02540, United States |
ROSEMARIE MONDANI | Officer | 9 KETTLE HOLE, FALMOUTH, MA, 02540, United States | 9 KETTLE HOLE, FALMOUTH, MA, 02540, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012531193 | 2024-01-18 | 2024-01-18 | Dissolution | Certificate of Dissolution | - |
BF-0011154749 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010339049 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007098206 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006991743 | 2020-09-18 | 2020-09-18 | Change of Business Address | Business Address Change | - |
This company hasn't received any reviews.
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