Search icon

WILLIAMS 429 MAIN STREET, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAMS 429 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2008
Business ALEI: 0929059
Annual report due: 31 Mar 2026
Business address: 429 MAIN STSUITE SUITE # 2, DANBURY, CT, 06811, United States
Mailing address: 429 MAIN STSUITE SUITE # 2, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jacobwilliams2040@gmail.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACOB WILLIAMS Agent 429 MAIN ST SUITE 2, DANBURY, CT, 06811, United States 429 MAIN ST SUITE 2, DANBURY, CT, 06811, United States +1 203-994-0056 jacobwilliams2040@gmail.com 11 WESTMINSTER RD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACOB WILLIAMS Officer 429 MAIN STSUITE SUITE # 2, DANBURY, CT, 06811, United States +1 203-994-0056 jacobwilliams2040@gmail.com 11 WESTMINSTER RD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989039 2025-03-06 - Annual Report Annual Report -
BF-0012130703 2024-04-20 - Annual Report Annual Report -
BF-0011286863 2023-03-14 - Annual Report Annual Report -
BF-0010245778 2022-03-19 - Annual Report Annual Report 2022
0007102848 2021-02-01 - Annual Report Annual Report 2021
0006865814 2020-03-31 - Annual Report Annual Report 2020
0006364413 2019-02-05 - Annual Report Annual Report 2018
0006364414 2019-02-05 - Annual Report Annual Report 2019
0006067837 2018-02-09 - Annual Report Annual Report 2016
0006067840 2018-02-09 - Annual Report Annual Report 2017
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