Search icon

541-543 MAIN ST, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name FAMILY�S PIZZA AND GRINDERS, LLC
Role Debtor
Name 541-543 MAIN ST, LLC
Role Secured Party
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