455 MAIN STREET, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 455 MAIN STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Mar 2010 |
Business ALEI: | 0997519 |
Annual report due: | 31 Mar 2026 |
Business address: | 477 MAIN STREET, MONROE, CT, 06468, United States |
Mailing address: | 477 MAIN STREET, 212, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tina@tartagliacp.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LORRAINE TARTAGLIA | Agent | 477 MAIN STREET, MONROE, CT, 06468, United States | 477 MAIN STREET, MONROE, CT, 06468, United States | +1 203-261-4811 | tina@tartagliacp.com | 7 NORWALK AVENUE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
REMO TARTAGLIA JR | Officer | - | - | - | 477 MAIN ST, MONROE, CT, 06468, United States |
LORRAINE TARTAGLIA | Officer | 477 MAIN STREET, MONROE, CT, 06468, United States | +1 203-261-4811 | tina@tartagliacp.com | 7 NORWALK AVENUE, WESTPORT, CT, 06880, United States |
ISABEL TARTAGLIA | Officer | - | - | - | 17 OLD DAM ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000211 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012199074 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011181071 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0010245303 | 2022-02-10 | - | Annual Report | Annual Report | 2022 |
0007192039 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006757195 | 2020-02-14 | - | Annual Report | Annual Report | 2020 |
0006414535 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006114572 | 2018-03-09 | - | Annual Report | Annual Report | 2018 |
0005789711 | 2017-03-10 | - | Annual Report | Annual Report | 2017 |
0005544817 | 2016-04-19 | - | Annual Report | Annual Report | 2016 |
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