Search icon

L&L on Main LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: L&L on Main LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2022
Business ALEI: 2414210
Annual report due: 31 Mar 2025
Business address: 54 Cross Hill Road, Monroe, CT, 06468, United States
Mailing address: 54 Cross Hill Road, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leotartaglia@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
Ersilio Tartaglia, Jr. Agent 54 Cross Hill Road, Monroe, CT, 06468, United States 54 Cross Hill Road, Monroe, CT, 06468, United States +1 203-520-4899 leotartaglia@gmail.com 54 Cross Hill Road, Monroe, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jaime Tartaglia Officer 54 Cross Hill Road, Monroe, CT, 06468, United States - - 54 Cross Hill Rd, Monroe, CT, 06468-2401, United States
Ersilio Tartaglia, Jr. Officer 54 Cross Hill Road, Monroe, CT, 06468, United States +1 203-520-4899 leotartaglia@gmail.com 54 Cross Hill Road, Monroe, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012105479 2024-02-16 - Annual Report Annual Report -
BF-0011136627 2023-05-18 - Annual Report Annual Report -
BF-0010418820 2022-01-10 2022-01-10 Interim Notice Interim Notice -
BF-0010185317 2022-01-03 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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