Entity Name: | 48-56 MAIN STREET ANNEX, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 04 Dec 2013 |
Business ALEI: | 1126712 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 19 Hampton Rd, East Haven, CT, 06512-2012, United States |
Mailing address: | P.O. Box 120739, East Haven, CT, United States, 06512-2012 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jjmiessau@snet.net |
E-Mail: | lesterlaw24@gmail.com |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOHN MIESSAU | Officer | +1 203-627-4677 | jjmiessau@snet.net | 19 HAMPTON RD, EAST HAVEN, CT, 06512, United States |
LESTER WINOGRADE | Officer | No data | No data | 245 MAIN STREET APT 113, VENICE, CA, 90291, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN MIESSAU | Agent | 48 Main Street Anx, New Haven, CT, 06512-2012, United States | P.O. Box 120739, East Haven, CT, 06512, United States | +1 203-627-4677 | jjmiessau@snet.net | 19 HAMPTON RD, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013314287 | 2025-02-14 | No data | Annual Report | Annual Report | No data |
BF-0013255774 | 2024-12-19 | 2024-12-19 | Reinstatement | Certificate of Reinstatement | No data |
BF-0013240574 | 2024-12-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012752898 | 2024-09-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009873364 | 2022-11-03 | No data | Annual Report | Annual Report | No data |
BF-0010825099 | 2022-11-03 | No data | Annual Report | Annual Report | No data |
BF-0009677069 | 2022-11-03 | No data | Annual Report | Annual Report | 2020 |
0006350498 | 2019-01-31 | No data | Annual Report | Annual Report | 2016 |
0006350519 | 2019-01-31 | No data | Annual Report | Annual Report | 2017 |
0006350428 | 2019-01-31 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website