Search icon

Main St Group LLC

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

Company Details

Entity Name: Main St Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2021
Business ALEI: 2287781
Annual report due: 31 Mar 2026
Mailing address: 433 South Main Street, Suite 219, West Hartford, CT, United States, 06110
Business address: 2389 Main St. Ste 100, Glastonbury, CT, 06033, United States
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kmceleney@uks.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
Kevin J. McEleney Agent c/o Updike, Kelly & Spellacy, P.C., 225 Asylum Street, Goodwin Square, Floor 20, Hartford, CT, 06103, United States c/o Updike, Kelly & Spellacy, P.C., 225 Asylum Street, Goodwin Square, Floor 20, Hartford, CT, 06103, United States +1 860-680-0862 kmceleney@uks.com 33 April Drive, Glastonbury, CT, 06033, United States

Officer

Name Role Residence address
Domenic Carpionato Officer 433 S Main St, Suite 219, West Hartford, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013163156 2025-03-20 - Annual Report Annual Report -
BF-0012421276 2024-01-23 - Annual Report Annual Report -
BF-0011767046 2023-04-18 2023-04-18 Change of Agent Agent Change -
BF-0011103528 2023-01-18 - Annual Report Annual Report -
BF-0010613460 2022-05-27 2022-05-27 Change of Email Address Business Email Address Change -
BF-0010490506 2022-03-01 2022-03-01 Change of Agent Agent Change -
BF-0010193884 2022-02-02 - Annual Report Annual Report 2022
BF-0010073963 2021-06-29 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005162575 Active OFS 2023-08-30 2028-08-30 ORIG FIN STMT

Parties

Name Main St Group LLC
Role Debtor
Name YAMOSSY, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 131 GRISWOLD ST D4/2760/N0008// 3.4 12085 Source Link
Acct Number 27600131
Assessment Value $664,300
Appraisal Value $948,900
Land Use Description Commercial Improv
Zone PT
Land Assessed Value $440,000
Land Appraised Value $628,600

Parties

Name Main St Group LLC
Sale Date 2023-08-31
Sale Price $2,600,000
Name SAKON JOHN ALAN
Sale Date 2004-07-26
Name VICTORIA SQUARE LLC
Sale Date 2002-02-08
Name SAKON JOHN ALAN
Sale Date 1999-05-04
Name EXPRESSWAY ASSOCIATES I
Sale Date 1985-08-05
Sale Price $537,000
Glastonbury 2938 MAIN ST D4/4140/E0008A// 4.92 12306 Source Link
Acct Number 41400008E
Assessment Value $211,600
Appraisal Value $302,300
Land Use Description Commercial Vacant
Zone PT
Land Assessed Value $211,600
Land Appraised Value $302,300

Parties

Name Main St Group LLC
Sale Date 2023-08-31
Sale Price $2,600,000
Name SAKON JOHN ALAN
Sale Date 2004-07-26
Name VICTORIA SQUARE LLC
Sale Date 2002-02-08
Name SAKON JOHN ALAN
Sale Date 1995-01-23
Glastonbury 95 GRISWOLD ST D4/2760/N0002B// 1.82 13528 Source Link
Acct Number 27600002B
Assessment Value $90,000
Appraisal Value $128,600
Land Use Description Commercial Vacant
Zone PT
Land Assessed Value $90,000
Land Appraised Value $128,600

Parties

Name Main St Group LLC
Sale Date 2023-08-31
Sale Price $2,600,000
Name SAKON JOHN ALAN
Sale Date 2004-07-26
Name VICTORIA SQUARE LLC
Sale Date 2002-02-08
Name SAKON JOHN ALAN
Sale Date 1995-01-23

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
HHD-CV12-6036889-S TOWN OF GLASTONBURY v. SAKON, JOHN ALAN Et Al 2012-11-06 P00 - Property - Foreclosure - View Case
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