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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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