MAIN STREET HOME CENTER, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MAIN STREET HOME CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Oct 2013 |
Branch of: | MAIN STREET HOME CENTER, INC., NEW YORK (Company Number 2086604) |
Business ALEI: | 1122752 |
Annual report due: | 28 Oct 2014 |
Business address: | 2090 EAST MAIN ST., CORTLANDT MANOR, NY, 10567 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN ENEA | Officer | 2090 EAST MAIN ST., CORTLANDT MANOR, NY, 10567, United States | 4 HEATH TERRACE, CORTLANDT MANOR, NY, 10567, United States |
MIKE ENEA | Officer | 2090 EAST MAIN ST., CORTLANDT MANOR, NY, 10567, United States | 13 VALLEY LANE, GARRISON, NY, 10524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011672403 | 2023-01-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011042269 | 2022-10-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004973316 | 2013-10-28 | - | Business Registration | Certificate of Authority | - |
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