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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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