Search icon

158 MAIN ST, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 158 MAIN ST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Dec 2011
Business ALEI: 1056635
Annual report due: 31 Mar 2026
Business address: 4 CAROL DR, IVORYTON, CT, 06442, United States
Mailing address: 4 Carol Dr, Ivoryton, CT, United States, 06442-1278
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: MARCDETOUR@YAHOO.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARC ROBERT DETOUR Agent 4 CAROL DR, IVORYTON, CT, 06442, United States 4 CAROL DR, IVORYTON, CT, 06442, United States +1 860-388-7388 MARCDETOUR@YAHOO.COM 4 CAROL DR, IVORYTON, CT, 06442, United States

Officer

Name Role Business address Residence address
MARC DETOUR Officer 158 MAIN ST, DEEP RIVER, CT, 06417, United States 4 CAROL DRIVE, IVORYTON, CT, 06442, United States
ABIGAIL DETOUR Officer 158 MAIN ST, DEEP RIVER, CT, 06417, United States 4 CAROL DR, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297603 2025-03-22 - Annual Report Annual Report -
BF-0013015656 2025-03-22 - Annual Report Annual Report -
BF-0009713869 2023-05-26 - Annual Report Annual Report 2018
BF-0009713867 2023-05-26 - Annual Report Annual Report 2020
BF-0009713868 2023-05-26 - Annual Report Annual Report 2019
BF-0011428580 2023-05-26 - Annual Report Annual Report -
BF-0010881337 2023-05-26 - Annual Report Annual Report -
BF-0009966243 2023-05-26 - Annual Report Annual Report -
BF-0011791659 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006018616 2018-01-19 - Annual Report Annual Report 2015
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