Search icon

341 WEST LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: 341 WEST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2002
Business ALEI: 0707904
Annual report due: 31 Mar 2026
Business address: 321 MAIN STREET, FARMINGTON, CT, 06032, United States
Mailing address: 321 MAIN STREET, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lgomulinski@calcoconstructioninc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN A. SENESE Officer 321 MAIN STREET, FARMINGTON, CT, 06032, United States +1 860-982-6968 lgomulinski@calcoconstructioninc.com 222 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. SENESE Agent 321 MAIN STREET, FARMINGTON, CT, 06032, United States 321 MAIN STREET, FARMINGTON, CT, 06032, United States +1 860-982-6968 lgomulinski@calcoconstructioninc.com 222 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950598 2025-03-04 - Annual Report Annual Report -
BF-0012222254 2024-02-06 - Annual Report Annual Report -
BF-0011408518 2023-01-18 - Annual Report Annual Report -
BF-0010365823 2022-02-01 - Annual Report Annual Report 2022
0007136192 2021-02-09 - Annual Report Annual Report 2021
0006851247 2020-03-27 - Annual Report Annual Report 2020
0006471620 2019-03-18 - Annual Report Annual Report 2019
0006162568 2018-04-16 - Annual Report Annual Report 2018
0005899041 2017-08-01 - Annual Report Annual Report 2017
0005572260 2016-05-23 - 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
0005183417 Active OFS 2023-12-26 2029-03-23 AMENDMENT

Parties

Name 341 WEST LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003288791 Active OFS 2019-02-08 2029-03-23 AMENDMENT

Parties

Name 341 WEST LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002978314 Active OFS 2014-02-06 2029-03-23 AMENDMENT

Parties

Name 341 WEST LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002684947 Active OFS 2009-03-23 2029-03-23 ORIG FIN STMT

Parties

Name 341 WEST LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: 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