Search icon

706 EAST MAIN STREET, LLC

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

Company Details

Entity Name: 706 EAST MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2013
Business ALEI: 1119332
Annual report due: 31 Mar 2026
Business address: 99 BROOKSIDE ROAD, WATERBURY, CT, 06708, United States
Mailing address: 99 BROOKSIDE ROAD, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: psalvatore@salvatorelawgroup.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
MICHAEL H. CICCHETTI Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-510-2174 psalvatore@salvatorelawgroup.com 8 HUTCHINSON PARKWAY, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
RALPH A. MONTI Officer 99 BROOKSIDE ROAD, WATERBURY, CT, 06708, United States 146 ALLENTOWN ROAD, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030841 2025-03-06 - Annual Report Annual Report -
BF-0012251794 2024-01-15 - Annual Report Annual Report -
BF-0011316437 2023-01-20 - Annual Report Annual Report -
BF-0010290306 2022-03-05 - Annual Report Annual Report 2022
BF-0009791180 2021-07-15 - Annual Report Annual Report -
0007030012 2020-12-02 - Annual Report Annual Report 2018
0007030024 2020-12-02 - Annual Report Annual Report 2020
0007030004 2020-12-02 - Annual Report Annual Report 2016
0007030019 2020-12-02 - Annual Report Annual Report 2019
0007029999 2020-12-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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