Search icon

239 MAIN STREET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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