Entity Name: | 541-543 MAIN ST, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jun 2008 |
Business ALEI: | 0939900 |
Annual report due: | 31 Mar 2025 |
Business address: | 95 Mark Dr, Glastonbury, CT, 06033-3072, United States |
Mailing address: | 95 Mark Dr, Glastonbury, CT, United States, 06033-3072 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jaytapan@yahoo.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAGADISH SHAH | Agent | 95 Mark Dr, Glastonbury, CT, 06033-3072, United States | 95 Mark Dr, Glastonbury, CT, 06033-3072, United States | +1 860-869-1246 | jaytapan@yahoo.com | 95 MARK DRIVE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PARESH DALAL | Officer | 42 Burning Tree, Glastonbury, CT, 06033-1496, United States | - | - | 42 Burning Tree, Glastonbury, CT, 06033-1496, United States |
JAGADISH SHAH | Officer | 95 Mark Dr, Glastonbury, CT, 06033-3072, United States | +1 860-869-1246 | jaytapan@yahoo.com | 95 MARK DRIVE, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012306226 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011289321 | 2023-09-01 | - | Annual Report | Annual Report | - |
BF-0008182765 | 2023-09-01 | - | Annual Report | Annual Report | 2020 |
BF-0009848450 | 2023-09-01 | - | Annual Report | Annual Report | - |
BF-0010807594 | 2023-09-01 | - | Annual Report | Annual Report | - |
BF-0011889639 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006507158 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006324188 | 2019-01-17 | - | Annual Report | Annual Report | 2018 |
0005896083 | 2017-07-17 | - | Annual Report | Annual Report | 2016 |
0005896080 | 2017-07-17 | - | Annual Report | Annual Report | 2013 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005128381 | Active | OFS | 2023-03-25 | 2028-03-25 | ORIG FIN STMT | |||||||||||||
|
Name | FAMILY�S PIZZA AND GRINDERS, LLC |
Role | Debtor |
Name | 541-543 MAIN ST, LLC |
Role | Secured Party |
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