Search icon

3466 HARTFORD MAIN, LLC

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

Company Details

Entity Name: 3466 HARTFORD MAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2018
Business ALEI: 1281300
Annual report due: 31 Mar 2026
Business address: 3466 MAIN STREET, HARTFORD, CT, 06120, United States
Mailing address: 3466 MAIN ST, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sales@compassgames.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 Mailing address Phone E-Mail Residence address
WILLIAM S. THOMAS Agent PO BOX 271, CROMWELL, CT, 06416, United States +1 860-301-0477 sales@compassgames.com 14 WINCHESTER WAY, CROMWELL, CT, 06416, United States

Officer

Name Role Phone E-Mail Residence address
WILLIAM C. THOMAS Officer - - 14 WINCHESTER WAY, CROMWELL, CT, 06416, United States
WILLIAM S. THOMAS Officer +1 860-301-0477 sales@compassgames.com 14 WINCHESTER WAY, CROMWELL, CT, 06416, United States
JOHN THOMAS Officer - - 18 BETH DR, MOORESTOWN, NJ, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097569 2025-03-03 - Annual Report Annual Report -
BF-0012189331 2024-01-18 - Annual Report Annual Report -
BF-0011229477 2023-03-13 - Annual Report Annual Report -
BF-0010362753 2022-03-21 - Annual Report Annual Report 2022
0007133298 2021-02-08 - Annual Report Annual Report 2020
0007132987 2021-02-08 - Annual Report Annual Report 2019
0007133305 2021-02-08 - Annual Report Annual Report 2021
0006228702 2018-08-07 2018-08-07 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See something incorrect or outdated?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