Search icon

682 EAST MAIN STREET, LLC

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

Company Details

Entity Name: 682 EAST MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2006
Business ALEI: 0881479
Annual report due: 31 Mar 2026
Business address: 682 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 20 CHRISTOPHER LANE, GUILFORD, CT, United States, 06437
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: walss@aol.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
LINDA A. WALDMAN Agent 682 EAST MAIN STREET, BRANFORD, CT, 06405, United States 20 CHRISTOPHER LANE, GUILFORD, CT, 06437, United States +1 203-640-5814 walss@aol.com 20 CHRISTOPHER LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINDA A. WALDMAN Officer 682 EAST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-640-5814 walss@aol.com 20 CHRISTOPHER LANE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980573 2025-03-02 - Annual Report Annual Report -
BF-0012213337 2024-01-13 - Annual Report Annual Report -
BF-0011417126 2023-01-11 - Annual Report Annual Report -
BF-0010339252 2022-03-20 - Annual Report Annual Report 2022
0007125320 2021-02-04 - Annual Report Annual Report 2021
0006770226 2020-02-21 - Annual Report Annual Report 2020
0006338084 2019-01-25 - Annual Report Annual Report 2019
0006338079 2019-01-25 - Annual Report Annual Report 2018
0006073750 2018-02-13 - Annual Report Annual Report 2017
0006073706 2018-02-13 - Annual Report Annual Report 2012
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