Search icon

MAINI PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAINI PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2013
Business ALEI: 1123424
Annual report due: 31 Mar 2025
Business address: 23 BRAELOCH WAY, MONROE, CT, 06468, United States
Mailing address: 23 BRAELOCH WAY, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: benmaini@charter.net

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

Officer

Name Role Residence address
EUGENIO MAINI Officer 51 DOGWOOD DRIVE, SHELTON, CT, 06484, United States
NICOLINA MAINI Officer 51 DOGWOOD DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENEDETTO MAINI Agent 90 GROVE STREET, SUITE 101, RIDGEFIELD, CT, 06877, United States 90 GROVE STREET, SUITE 101, RIDGEFIELD, CT, 06877, United States +1 203-951-1811 benmaini@charter.net 23 BRAELOCH WAY, MONROE, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329545 2024-03-24 - Annual Report Annual Report -
BF-0010629233 2023-06-23 - Annual Report Annual Report -
BF-0011315380 2023-06-23 - Annual Report Annual Report -
BF-0008512252 2022-05-22 - Annual Report Annual Report 2020
BF-0008512253 2022-05-22 - Annual Report Annual Report 2017
BF-0008512254 2022-05-22 - Annual Report Annual Report 2018
BF-0008512255 2022-05-22 - Annual Report Annual Report 2019
BF-0009947852 2022-05-22 - Annual Report Annual Report -
0005711186 2016-12-03 - Annual Report Annual Report 2014
0005711187 2016-12-03 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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