Search icon

MAIN STREET PARTNERS LLC

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

Company Details

Entity Name: MAIN STREET PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2019
Business ALEI: 1314278
Annual report due: 31 Mar 2026
Business address: 23 JONES LANE, DEEP RIVER, CT, 06417, United States
Mailing address: 23 JONES LANE, DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: OAKESHOME@SBCGLOBAL.NET

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
PETER H. CHARBONNIER Agent 97 Main Street, Chester, CT, 06412, United States 97 MAIN STREET, CHESTER, CT, 06412, United States +1 860-304-0039 OAKESHOME@SBCGLOBAL.NET 10 BOOK HILL ROAD, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
MICHELE ST MARIE Officer 2 Wickapecko Dr, Ocean, NJ, 07712-4280, United States 2 Wickapecko Dr, Ocean, NJ, 07712-4280, United States
RAYMOND S. OAKES Officer 23 JONES LANE, DEEP RIVER, CT, 06417, United States 23 JONES LANE, DEEP RIVER, CT, 06417, United States
LINDA A. OAKES Officer 23 JONES LANE, DEEP RIVER, CT, 06417, United States 23 JONES LANE, DEEP RIVER, CT, 06417, United States
PATRICIA HARTMAN Officer 2 Wickapecko Dr, Ocean, NJ, 07712-4280, United States 5252 BRAYWOOD DRIVE, CENTREVILLE, VA, 20120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116676 2025-03-27 - Annual Report Annual Report -
BF-0012124711 2024-01-30 - Annual Report Annual Report -
BF-0011481864 2023-01-25 - Annual Report Annual Report -
BF-0010602629 2022-07-14 - Annual Report Annual Report -
BF-0009907438 2022-05-18 - Annual Report Annual Report -
BF-0008966350 2022-05-18 - Annual Report Annual Report 2020
0006588691 2019-07-01 2019-07-01 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