Entity Name: | 239 MAIN STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jul 2014 |
Business ALEI: | 1148106 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 Longate Rd, Clinton, CT, 06413-1328, United States |
Mailing address: | 6 LONGATE RD., CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | Jangoh1@gmail.com |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PATRICK L. POESCHL ESQ. | Agent | NEMCHEK & POESCHL. LLC, 60 LONG RIDGE ROAD, SUITE 202, STAMFORD, CT, 06902, United States | NEMCHEK & POESCHL. LLC, 60 LONG RIDGE ROAD, SUITE 202, STAMFORD, CT, 06902, United States | +1 860-391-2259 | Jangoh1@gmail.com | 14 HERITAGE CIRCLE, CLINTON, CT, 06413, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANETMARIE A. GOETZ | Officer | 6 LONGATE ROAD, CLINTON, CT, 06413, United States | 6 LONGATE ROAD, CLINTON, CT, 06413, United States |
Richard Goetz | Officer | - | 41 Laurel Wood Dr, Deep River, CT, 06417-1513, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013040718 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012785618 | 2024-10-07 | 2024-10-07 | Interim Notice | Interim Notice | - |
BF-0012233015 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011193808 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010401941 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007187009 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006743947 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006419899 | 2019-03-02 | - | Annual Report | Annual Report | 2019 |
0006078234 | 2018-02-14 | - | Annual Report | Annual Report | 2018 |
0005883909 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
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