Entity Name: | 1465 MAIN STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 2019 |
Business ALEI: | 1323029 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531312 - Nonresidential Property Managers |
Business address: | 1465 MAIN ST, COVENTRY, CT, 06238, United States |
Mailing address: | 1465 MAIN ST, COVENTRY, CT, United States, 06238 |
ZIP code: | 06238 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | billjoebob7@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH WYSPIANSKI | Agent | 1465 MAIN ST, COVENTRY, CT, 06238, United States | 1465 MAIN ST, COVENTRY, CT, 06238, United States | +1 860-848-4015 | billjoebob7@gmail.com | 1465 MAIN, COVENTRY, CT, 06238, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH M WYSPIANSKI | Officer | 1465 MAIN ST, COVENTRY, CT, 06238, United States | 1465 MAIN ST, COVENTRY, CT, 06238, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012054171 | 2024-03-21 | No data | Annual Report | Annual Report | No data |
BF-0011488510 | 2023-02-07 | No data | Annual Report | Annual Report | No data |
BF-0010526971 | 2022-04-08 | No data | Annual Report | Annual Report | No data |
BF-0009771126 | 2022-02-06 | No data | Annual Report | Annual Report | No data |
0006948078 | 2020-07-16 | 2020-07-16 | Interim Notice | Interim Notice | No data |
0006947994 | 2020-07-16 | 2020-07-16 | Change of Agent | Agent Change | No data |
0006720435 | 2020-01-13 | No data | Annual Report | Annual Report | 2020 |
0006719328 | 2020-01-09 | 2020-01-09 | Change of Agent | Agent Change | No data |
0006652531 | 2019-09-30 | 2019-09-30 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website