Search icon

117 SOUTH MAIN LLC

Company Details

Entity Name: 117 SOUTH MAIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2011
Business ALEI: 1045887
Annual report due: 31 Mar 2026
Business address: 9424 DAYTON WAY SUITE 203, BEVERLY HILLS, CA, 90210, United States
Mailing address: 1204 MAIN STREET #379, BRANFORD, CT, United States, 06405
Place of Formation: CALIFORNIA
E-Mail: info@mainstapts.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
Christopher McKeon Agent 900 Chapel St, 11th Floor, New Haven, CT, 06510-2802, United States 900 Chapel St, 11th Floor, New Haven, CT, 06510-2802, United States +1 203-671-8485 cmm@bvmlaw.com 31 Hotchkiss Lane, Madison, CT, 06443, United States

Officer

Name Role Business address Residence address
MARTIN J. BOHAN III Officer 9424 DAYTON WAY, SUITE 203, 9424 DAYTON WAY, SUITE 203, BEVERLY HILLS, CA, 90210, United States 9424 DAYTON WAY, SUITE 203, BEVERLY HILLS, CA, 90210, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013177 2025-02-14 - Annual Report Annual Report -
BF-0012299094 2024-03-07 - Annual Report Annual Report -
BF-0011429515 2023-03-02 - Annual Report Annual Report -
BF-0011721523 2023-03-02 2023-03-02 Change of Email Address Business Email Address Change -
BF-0010372072 2022-02-08 - Annual Report Annual Report 2022
BF-0010437024 2022-02-03 2022-02-03 Change of Agent Agent Change -
0007166700 2021-02-16 - Annual Report Annual Report 2021
0006952444 2020-07-24 - Annual Report Annual Report 2020
0006405099 2019-02-25 - Annual Report Annual Report 2019
0006107241 2018-03-05 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website