Search icon

409 MAIN LLC

Company claim

Is this your business?

Get access!

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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