Entity Name: | 64 WEST MAIN STREET DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Jun 2020 |
Business ALEI: | 1346319 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 1921 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States |
Mailing address: | 1921 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498 |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | CIMINOVA@MSN.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
AL GHIROLI | Agent | 150 WEST MAIN STREET, BRANFORD, CT, 06405, United States | 150 WEST MAIN STREET, BRANFORD, CT, 06405, United States | CIMINOVA@MSN.COM | 560 SILVER SANDS ROAD, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
VINCENT CIMINO | Officer | 1921 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States | No data | 1921 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States |
AL GHIROLI | Officer | 64 WEST MAIN STREET, CLINTON, CT, 06413, United States | CIMINOVA@MSN.COM | 560 SILVER SANDS ROAD, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012041246 | 2023-11-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011906900 | 2023-07-31 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006934595 | 2020-06-29 | 2020-06-29 | Interim Notice | Interim Notice | No data |
0006918459 | 2020-06-05 | 2020-06-05 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website