Search icon

JANE ON MAIN, LLC

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

Company Details

Entity Name: JANE ON MAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2020
Business ALEI: 1331728
Annual report due: 31 Mar 2026
Business address: 272 S MAIN ST, COLCHESTER, CT, 06415, United States
Mailing address: 272 S MAIN ST, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: ALISSAJCONNELL@GMAIL.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 Business address Mailing address Phone E-Mail Residence address
Jeremy Doyle Agent 272 S MAIN ST, COLCHESTER, CT, 06415, United States 272 S Main St, Colchester, CT, 06415-1405, United States +1 860-917-5583 jeremydoyle4@gmail.com 64 Cedar Ln, Bozrah, CT, 06334-1310, United States

Officer

Name Role Residence address
ALISSA CONNELL Officer 215 SOUTH MAIN STREET, COLCHESTER, CT, 06415, United States
JEREMY DOYLE Officer 79A NORWICH AVENUE, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125803 2025-03-28 - Annual Report Annual Report -
BF-0012153229 2024-03-04 - Annual Report Annual Report -
BF-0011495596 2023-02-17 - Annual Report Annual Report -
BF-0010537055 2022-04-08 - Annual Report Annual Report -
BF-0009792949 2022-03-28 - Annual Report Annual Report -
0006711814 2020-01-02 2020-01-02 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See something incorrect or outdated?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