Search icon

841 MAIN STREET, LLC

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

Company Details

Entity Name: 841 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2003
Business ALEI: 0754887
Annual report due: 31 Mar 2026
Mailing address: 208 MAIN STREET NORTH, BRIDGEWATER, CT, United States, 06752
Business address: 841 Main Street, Manchester, CT, 06040, United States
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: leecapitaladvisors@msn.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN F LEE Agent 208 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States +1 203-858-9814 leecapitaladvisors@msn.com 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN F LEE Officer 208 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States +1 203-858-9814 leecapitaladvisors@msn.com 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959567 2025-03-05 - Annual Report Annual Report -
BF-0012517913 2024-01-05 2024-01-05 Reinstatement Certificate of Reinstatement -
BF-0012022648 2023-10-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009847150 2023-08-23 - Annual Report Annual Report -
BF-0008724157 2023-08-23 - Annual Report Annual Report 2020
BF-0010798222 2023-08-23 - Annual Report Annual Report -
BF-0011886325 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006454708 2019-03-12 - Annual Report Annual Report 2019
0006454700 2019-03-12 - Annual Report Annual Report 2018
0005887703 2017-07-13 - Annual Report Annual Report 2017

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
0005097291 Active OFS 2022-10-11 2027-11-24 AMENDMENT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003389525 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003372817 Active OFS 2020-05-28 2025-11-07 AMENDMENT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003214674 Active OFS 2017-11-24 2027-11-24 ORIG FIN STMT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003212341 Active OFS 2017-11-16 2025-11-07 AMENDMENT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003055789 Active OFS 2015-05-18 2025-11-07 AMENDMENT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002756709 Active OFS 2010-06-07 2025-11-07 AMENDMENT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002360634 Active OFS 2005-11-07 2025-11-07 ORIG FIN STMT

Parties

Name 841 MAIN STREET, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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