Entity Name: | 221 MAIN STREET REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Feb 2010 |
Date of dissolution: | 09 Nov 2022 |
Business ALEI: | 0996227 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 230 S Washington St, Plainville, CT, 06062-2761, United States |
Mailing address: | 230 S Washington St, 22, Plainville, CT, United States, 06062-2761 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | 221mainstreetrealty@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GAO PENG CAI | Agent | 230 S Washington St, 22, Plainville, CT, 06062-2761, United States | 230 S Washington St, 22, Plainville, CT, 06062-2761, United States | +1 475-215-0000 | 221mainstreetrealty@gmail.com | 230 S Washington St, 22, Plainville, CT, 06062-2761, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAO PENG CAI | Officer | 230 S Washington St, 22, Plainville, CT, 06062-2761, United States | +1 475-215-0000 | 221mainstreetrealty@gmail.com | 230 S Washington St, 22, Plainville, CT, 06062-2761, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011056852 | 2022-11-09 | 2022-11-09 | Dissolution | Certificate of Dissolution | No data |
BF-0010106853 | 2021-08-25 | 2021-08-25 | Change of NAICS Code | NAICS Code Change | No data |
BF-0010106839 | 2021-08-25 | No data | Interim Notice | Interim Notice | No data |
BF-0008808895 | 2021-07-14 | No data | Annual Report | Annual Report | 2020 |
BF-0009878682 | 2021-07-14 | No data | Annual Report | Annual Report | No data |
0006477800 | 2019-03-19 | 2019-03-19 | Interim Notice | Interim Notice | No data |
0006341629 | 2019-01-28 | No data | Annual Report | Annual Report | 2019 |
0006170577 | 2018-04-26 | No data | Annual Report | Annual Report | 2015 |
0006170583 | 2018-04-26 | No data | Annual Report | Annual Report | 2018 |
0006170572 | 2018-04-26 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website