Search icon

66-84 MAIN STREET ASSOCIATES, LLC

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

Company Details

Entity Name: 66-84 MAIN STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2016
Business ALEI: 1218179
Annual report due: 31 Mar 2026
Business address: 84 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 84 MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brad@sevenmaplesnursery.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRADFORD ORR Agent 84 MAIN STREET, MONROE, CT, 06468, United States 84 MAIN STREET, MONROE, CT, 06468, United States +1 203-395-8154 BRAD@SEVENMAPLESNURSERY.COM CONNECTICUT, 43 HAWKS RIDGE DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
LISA ORR Officer 84 MAIN STREET, MONROE, CT, 06468, United States 43 HAWKS RIDGE DR, SHELTON, CT, 06484, United States
BRAD ORR Officer 84 MAIN STREET, MONROE, CT, 06468, United States 43 HAWKS RIDGE DR, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070441 2025-03-11 - Annual Report Annual Report -
BF-0012242880 2024-01-12 - Annual Report Annual Report -
BF-0011468635 2023-01-11 - Annual Report Annual Report -
BF-0010241792 2022-02-17 - Annual Report Annual Report 2022
0007089696 2021-01-30 - Annual Report Annual Report 2021
0006788400 2020-02-22 - Annual Report Annual Report 2020
0006407802 2019-02-25 - Annual Report Annual Report 2019
0006091802 2018-02-22 - Annual Report Annual Report 2018
0005930997 2017-09-20 - Annual Report Annual Report 2017
0005793454 2017-03-15 - Interim Notice Interim Notice -
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