Entity Name: | SIDE STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Apr 2015 |
Business ALEI: | 1172260 |
Annual report due: | 31 Mar 2025 |
Business address: | 691 SUFFIELD ST., SUFFIELD, CT, 06078, United States |
Mailing address: | 691 SUFFIELD ST., SUFFIELD, CT, United States, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SIDESTREETLLC@GMAIL.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Chris Piccoli | Agent | 691 Suffield St, Suffield, CT, 06078-2219, United States | 691 Suffield St, Suffield, CT, 06078-2219, United States | +1 959-895-0030 | sidestreetllc@gmail.com | 691 Suffield St, Suffield, CT, 06078-2219, United States |
Name | Role | Residence address |
---|---|---|
CHRISTOPHER M. PICCOLI | Officer | 691 SUFFIELD ST., Suffield, CT, 06078, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0664364 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2021-12-06 | 2024-06-15 | 2025-03-31 |
HIC.0647926 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-03-02 | 2017-03-02 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012423084 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0008078065 | 2023-02-01 | - | Annual Report | Annual Report | 2017 |
BF-0008078067 | 2023-02-01 | - | Annual Report | Annual Report | 2019 |
BF-0011198900 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0008078064 | 2023-02-01 | - | Annual Report | Annual Report | 2018 |
BF-0010754014 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0009927552 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0008078063 | 2023-02-01 | - | Annual Report | Annual Report | 2020 |
BF-0008078066 | 2022-12-20 | - | Annual Report | Annual Report | 2016 |
0005314428 | 2015-04-10 | 2015-04-10 | Business Formation | Certificate of Organization | - |
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