Search icon

363 MAIN STREET MIDDLETOWN LLC

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

Company Details

Entity Name: 363 MAIN STREET MIDDLETOWN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2012
Business ALEI: 1089267
Annual report due: 31 Mar 2026
Business address: 363 MAIN STREET SUITE 502, MIDDLETOWN, CT, 06457, United States
Mailing address: 363 MAIN STREET SUITE 502, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: janetblanchard1@gmail.com
E-Mail: dale_aldieri@aldierifs.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
ALDIERI FINANCIAL SERVICES, LLC Agent

Officer

Name Role Business address Residence address
TREVOR H. DAVIS JR. Officer 363 MAIN STREET, MIDDLETOWN, CT, 06457, United States CONNECTICUT, 585 ARBUTUS ST., MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023223 2025-04-02 - Annual Report Annual Report -
BF-0012099245 2024-03-15 - Annual Report Annual Report -
BF-0011300307 2023-03-16 - Annual Report Annual Report -
BF-0010220559 2022-03-28 - Annual Report Annual Report 2022
0007188519 2021-02-25 - Annual Report Annual Report 2021
0006847224 2020-03-24 - Annual Report Annual Report 2020
0006665853 2019-10-21 2019-10-21 Interim Notice Interim Notice -
0006425523 2019-03-05 - Annual Report Annual Report 2019
0006128896 2018-03-19 - Annual Report Annual Report 2018
0005958685 2017-11-01 - Annual Report Annual Report 2017

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
0005070697 Active OFS 2022-05-11 2025-08-27 AMENDMENT

Parties

Name 363 MAIN STREET MIDDLETOWN LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003388603 Active OFS 2020-07-15 2025-08-27 AMENDMENT

Parties

Name 363 MAIN STREET MIDDLETOWN LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003074243 Active OFS 2015-08-27 2025-08-27 ORIG FIN STMT

Parties

Name 363 MAIN STREET MIDDLETOWN LLC
Role Debtor
Name LIBERTY BANK
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