Search icon

215 SOUTH MAIN ASSOCIATES, LLC

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

Company Details

Entity Name: 215 SOUTH MAIN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2008
Business ALEI: 0953554
Annual report due: 31 Mar 2026
Business address: 215 SOUTH MAIN STREET, EAST WINDSOR, CT, 06088, United States
Mailing address: 215 SOUTH MAIN STREET, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dawnb@mercuryexcelum.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

Officer

Name Role Business address Residence address
DOUGLAS MEYERSON Officer 215 S. MAIN ST., E. WINDSOR, CT, 06088, United States 24 HIGH WOOD RD., BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER ESQUIRE Agent 214 MAIN ST., GERSTEN,CLIFFORD,KATZ & KOERNER, HARTFORD, CT, 06106, United States 214 MAIN ST., GERSTEN,CLIFFORD,KATZ & KOERNER, HARTFORD, CT, 06106, United States +1 860-789-0205 dougm@mercuryexcelum.com 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991583 2025-03-13 - Annual Report Annual Report -
BF-0012287140 2024-03-25 - Annual Report Annual Report -
BF-0011289651 2023-03-15 - Annual Report Annual Report -
BF-0010371926 2022-03-30 - Annual Report Annual Report 2022
0007169755 2021-02-17 - Annual Report Annual Report 2021
0007169745 2021-02-17 - Annual Report Annual Report 2020
0006472919 2019-03-18 - Annual Report Annual Report 2019
0006260378 2018-10-17 - Annual Report Annual Report 2018
0005944323 2017-10-11 - Annual Report Annual Report 2017
0005681021 2016-10-26 - Annual Report Annual Report 2016

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
0005218197 Active OFS 2024-05-28 2029-07-28 AMENDMENT

Parties

Name 215 SOUTH MAIN ASSOCIATES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005160788 Active OFS 2023-08-22 2029-07-28 AMENDMENT

Parties

Name 215 SOUTH MAIN ASSOCIATES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005107214 Active OFS 2022-11-30 2027-11-30 ORIG FIN STMT

Parties

Name 215 SOUTH MAIN ASSOCIATES, LLC
Role Debtor
Name MERCURY-EXCELUM, INC.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003315924 Active OFS 2019-06-24 2029-07-28 AMENDMENT

Parties

Name PEOPLESBANK
Role Secured Party
Name 215 SOUTH MAIN ASSOCIATES, LLC
Role Debtor
0003007906 Active OFS 2014-07-28 2029-07-28 ORIG FIN STMT

Parties

Name 215 SOUTH MAIN ASSOCIATES, LLC
Role Debtor
Name PEOPLESBANK
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