Search icon

A & J MAIN STREET, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: A & J MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2004
Business ALEI: 0783789
Annual report due: 31 Mar 2025
Business address: 33 ALISON LANE, WETHERSFIELD, CT, 06109, United States
Mailing address: 33 ALISON LANE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jian123008@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
wang chen Agent 33 ALISON LANE, WETHERSFIELD, CT, 06109, United States 33 ALISON LANE, WETHERSFIELD, CT, 06109, United States +1 860-655-3668 jian123008@yahoo.com 109 Shelley Ln, Glastonbury, CT, 06033-1113, United States

Officer

Name Role Business address Residence address
WANG CHEN Officer 33 ALISON LANE, WETHERSFIELD, CT, 06109, United States 33 ALISON LANE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082642 2024-01-15 - Annual Report Annual Report -
BF-0011280907 2023-03-07 - Annual Report Annual Report -
BF-0010328783 2022-03-03 - Annual Report Annual Report 2022
0007099680 2021-02-01 - Annual Report Annual Report 2021
0006869004 2020-04-01 - Annual Report Annual Report 2020
0006373904 2019-02-09 - Annual Report Annual Report 2019
0006259105 2018-10-15 - Annual Report Annual Report 2018
0006259093 2018-10-15 - Annual Report Annual Report 2014
0006259091 2018-10-15 - Annual Report Annual Report 2013
0006259095 2018-10-15 - Annual Report Annual Report 2015
See something incorrect or outdated?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