DRIVING RANGE 349 MAIN STREET LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | DRIVING RANGE 349 MAIN STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 2006 |
Business ALEI: | 0845269 |
Annual report due: | 31 Mar 2025 |
Business address: | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States |
Mailing address: | 555 TAYLOR ROAD, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lswedis@usarecycle.com |
NAICS
713120 Amusement ArcadesThis industry comprises establishments primarily engaged in operating amusement (except gambling, billiard, or pool) arcades and parlors. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GUY ANTONACCI | Officer | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States | 87 Brittany Lane, SOMERS, CT, 06071, United States |
FRANK M. ANTONACCI | Officer | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States | 100 MAPLE STREET, SOMERS, CT, 06071, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCA.0007409 | CAFE LIQUOR | ACTIVE | CURRENT | 2012-06-08 | 2024-10-08 | 2025-10-07 |
LIR.0018533.P-CW | RESTAURANT LIQUOR | INACTIVE | CANCELLATION/NPI | 2012-04-10 | 2012-04-10 | 2012-07-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012144265 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011173679 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010275720 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007270302 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006915239 | 2020-06-01 | 2020-06-01 | Interim Notice | Interim Notice | - |
0006860025 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006483826 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006026957 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005748974 | 2017-01-24 | - | Annual Report | Annual Report | 2017 |
0005474179 | 2016-01-27 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5330538405 | 2021-02-08 | 0156 | PPS | 349 Main St, Somers, CT, 06071-1920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1838577206 | 2020-04-15 | 0156 | PPP | 349 Main Street, Somers, CT, 06071-1920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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