Search icon

2278 MAIN STREET, LLC

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

Company Details

Entity Name: 2278 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2018
Business ALEI: 1274396
Annual report due: 31 Mar 2026
Business address: 185 Plains Road, MILFORD, CT, 06461, United States
Mailing address: 185 Plains Road, Suite 100E, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jlodato@wpholdingsgroup.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
JOSEPH M. LODATO ESQ. Agent 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States +1 203-521-2565 jlodato@wpholdingsgroup.com 8 MIMOSA DRIVE, COS COB, CT, 06461, United States

Officer

Name Role Business address Residence address
SCOTT PENNER Officer 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States 11 PONDVIEW TERRACE, BRANFORD, CT, 06405, United States
Thomas Bepko Officer 185 Plains Road, Suite 100E, Milford, CT, 06461, United States 1 Post Rd, 2b, Fairfield, CT, 06824-6241, United States
JOHN T. WALSH Officer 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States 72 FARM HILL ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090933 2025-03-28 - Annual Report Annual Report -
BF-0012301712 2024-03-22 - Annual Report Annual Report -
BF-0011224018 2023-02-14 - Annual Report Annual Report -
BF-0010537807 2022-06-23 - Annual Report Annual Report -
BF-0008732370 2022-03-31 - Annual Report Annual Report 2020
BF-0009879793 2022-03-31 - Annual Report Annual Report -
0006425870 2019-03-05 - Annual Report Annual Report 2019
0006190174 2018-05-25 2018-05-25 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See something incorrect or outdated?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