Search icon

485 MAIN STREET ASSOCIATES, LLC

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

Company Details

Entity Name: 485 MAIN STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2004
Business ALEI: 0802855
Annual report due: 31 Mar 2026
Business address: 2074 PARK STREET, HARTFORD, CT, 06106, United States
Mailing address: 2074 PARK STREET, SUITE 101, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carlos@parkvillemgmt.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Residence address
CARLOS MOUTA Officer 2074 Park Street, Suite 101, HARTFORD, CT, 06106, United States 96 BARRINGTON WAY, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BECK ESQ. Agent C/O SIEGEL, O'CONNOR, ZANGARI,, O'DONNELL & BECK, P.C., 150 TRUMBULL ST., HARTFORD, CT, 06103, United States 2074 PARK STREET, SUITE 101, HARTFORD, CT, 06106, United States +1 860-796-8174 teriann@parkvillemgmt.com 464 SOUTH RIVER RD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967197 2025-03-18 - Annual Report Annual Report -
BF-0012138438 2024-02-07 - Annual Report Annual Report -
BF-0011167368 2023-02-13 - Annual Report Annual Report -
BF-0010249329 2022-02-25 - Annual Report Annual Report 2022
0007276379 2021-03-31 - Annual Report Annual Report 2021
0006845094 2020-03-23 - Annual Report Annual Report 2020
0006444776 2019-03-11 - Annual Report Annual Report 2019
0006149957 2018-04-02 - Annual Report Annual Report 2018
0005978770 2017-12-04 - Annual Report Annual Report 2017
0005744730 2017-01-19 - 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
0005268906 Active OFS 2025-02-13 2030-02-13 ORIG FIN STMT

Parties

Name 485 MAIN STREET ASSOCIATES, LLC
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0005012398 Active OFS 2021-08-29 2026-08-29 ORIG FIN STMT

Parties

Name 485 MAIN STREET ASSOCIATES, LLC
Role Debtor
Name U.S. Small Business Administration
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