Search icon

41-61 MAIN STREET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 41-61 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2012
Business ALEI: 1070175
Annual report due: 31 Mar 2026
Business address: 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States
Mailing address: 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
E-Mail: mary@ccllchome.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Gagnon Agent 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States +1 860-303-6758 rgagnon@ccllchome.com 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States

Officer

Name Role Business address Residence address
ROBERT M. GAGNON Officer 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States
MARY PALLOZZI Officer 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016670 2025-03-11 - Annual Report Annual Report -
BF-0012193501 2024-05-29 - Annual Report Annual Report -
BF-0011434727 2023-02-22 - Annual Report Annual Report -
BF-0010189244 2022-03-09 - Annual Report Annual Report 2022
0007237236 2021-03-17 - Annual Report Annual Report 2021
0006944912 2020-07-13 - Annual Report Annual Report 2020
0006516830 2019-04-02 - Annual Report Annual Report 2019
0006168193 2018-04-24 - Annual Report Annual Report 2018
0005820828 2017-04-18 - Annual Report Annual Report 2017
0005769041 2017-02-16 2017-02-16 Amendment Amend -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005046664 Active OFS 2022-02-14 2027-03-08 AMENDMENT

Parties

Name PEOPLESBANK
Role Secured Party
Name 41-61 MAIN STREET, LLC
Role Debtor
0003167289 Active OFS 2017-03-08 2027-03-08 ORIG FIN STMT

Parties

Name 41-61 MAIN STREET, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
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