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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 717 MAIN STREET, LLC, NEW YORK | 5804099 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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