Search icon

717 MAIN STREET, LLC

Headquarter

Company Details

Entity Name: 717 MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2020
Business ALEI: 1350361
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 54 HANGDOG LANE, SOMERS, CT, 06071, United States
Mailing address: 54 HANGDOG LANE, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jsarkis@icloud.com

Links between entities

Type Company Name Company Number State
Headquarter of 717 MAIN STREET, LLC, NEW YORK 5804099 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE C. SCHOBER Agent 352 BILLINGS ROAD, SOMERS, CT, 06071, United States 352 BILLINGS ROAD, SOMERS, CT, 06071, United States +1 860-986-1040 gcslaw@cox.net 98 ROCKY DUNDEE ROAD, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
JACQUELINE SARKIS Officer 54 HANGDOG LANE, SOMERS, CT, 06071, United States 144 Bay Ave, Greenport, NY, 11944-1404, United States
GEORGE SARKIS Officer 54 HANGDOG LANE, SOMERS, CT, 06071, United States 17 IRON BOTTOM LANE, CHARLESTON, SC, 29492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012371725 2024-09-05 No data Annual Report Annual Report No data
BF-0011364611 2024-09-05 No data Annual Report Annual Report No data
BF-0012731592 2024-08-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010217677 2022-05-19 No data Annual Report Annual Report 2022
0007369619 2021-06-11 No data Annual Report Annual Report 2021
0006943302 2020-07-09 2020-07-09 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website