Search icon

MCCOLL 250 WEST MAIN STREET, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MCCOLL 250 WEST MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2006
Business ALEI: 0881619
Annual report due: 31 Mar 2025
Business address: 250 West Main Street, BRANFORD, CT, 06405, United States
Mailing address: 25 PAWSON LANDING DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: axtellrs@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robin Axtell Agent 250 West Main Street, Branford, CT, 06405, United States 25 Pawson Landing Drive, Branford, CT, 06405, United States +1 203-645-4280 axtellrs@gmail.com 25 Pawson Landing Drive, Branford, CT, 06405-5121, United States

Officer

Name Role Business address Residence address
JOHN MCCOLL, III Officer - 25 Montgomery Pkwy, Branford, CT, 06405-5128, United States
Susan G. McColl Officer 391 Main Street, 507, Deep River, CT, 06517, United States -
Lauren M. Sullivan Officer 21 Old Pawson Rd, Branford, CT, 06405-5116, United States -
ROBIN MCCOLL AXTELL Officer - 25 PAWSON LANDING DRIVE, CONNECTICUT, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209801 2024-03-09 - Annual Report Annual Report -
BF-0011417741 2023-02-28 - Annual Report Annual Report -
BF-0010979959 2022-08-22 2022-08-22 Interim Notice Interim Notice -
BF-0010371328 2022-01-16 - Annual Report Annual Report 2022
0007100818 2021-02-01 - Annual Report Annual Report 2020
0007100848 2021-02-01 - Annual Report Annual Report 2021
0006517738 2019-03-18 - Annual Report Annual Report 2018
0006517739 2019-03-18 - Annual Report Annual Report 2019
0006382252 2019-02-13 - Annual Report Annual Report 2017
0005712827 2016-12-06 - Annual Report Annual Report 2016
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