Search icon

165 OLDE MAIN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 165 OLDE MAIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 May 2002
Business ALEI: 0713669
Annual report due: 31 Mar 2025
Business address: 135 HIGHLAND ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 135 HIGHLAND ST, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jfhughes@snet.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HUGHES M.M Agent 135 highland st, wethersfield, CT, 06109, United States 135 highland st, wethersfield, CT, 06109, United States +1 860-604-6909 jfhughes@snet.net 135 highland st, wethersfield, CT, 06109, United States

Officer

Name Role Residence address
JAMES HUGHES Officer 135 HIGHLAND STREET, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566452 2024-03-11 - Annual Report Annual Report -
BF-0012508613 2023-12-27 2023-12-27 Reinstatement Certificate of Reinstatement -
BF-0011831690 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718380 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005826601 2017-04-26 - Annual Report Annual Report 2010
0005826610 2017-04-26 - Annual Report Annual Report 2012
0005826618 2017-04-26 - Annual Report Annual Report 2015
0005826619 2017-04-26 - Annual Report Annual Report 2016
0005826606 2017-04-26 - Annual Report Annual Report 2011
0005826596 2017-04-26 - Annual Report Annual Report 2009
See something incorrect or outdated?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