Search icon

1465 MAIN STREET LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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