Search icon

SIDE STREET LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
CHRISTOPHER M. PICCOLI Officer 691 SUFFIELD ST., Suffield, CT, 06078, United States

License

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

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 -
See something incorrect or outdated?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