Search icon

456 Main Street LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 456 Main Street LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jul 2023
Business ALEI: 2817734
Annual report due: 31 Mar 2025
Mailing address: 105 Coach Ln, Fairfield, CT, United States, 06825
Business address: 456 Main Street, Monroe, CT, 06468, United States
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shirazch@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shiraz Choudhary Agent 24 Rachel Drive, Rocky Hill, CT, 06067, United States 24 Rachel Drive, Rocky Hill, CT, 06067, United States +1 860-604-8792 shirazch@gmail.com 24 Rachel Dr, Rocky Hill, CT, 06067-3789, United States

Officer

Name Role Business address Phone E-Mail Residence address
Shiraz Choudhary Officer 24 Rachel Drive, Rocky Hill, CT, 06067, United States +1 860-604-8792 shirazch@gmail.com 24 Rachel Dr, Rocky Hill, CT, 06067-3789, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.007653 RETAIL DAIRY STORE PENDING UNDER REVIEW - - -
LSA.118883 LOTTERY SALES AGENT ACTIVE CURRENT 2024-07-02 2024-07-02 2025-03-31
RGD.0004831 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2024-04-03 2024-04-03 2024-10-31
ECD.03508 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2024-03-19 2024-03-19 2025-02-28
DEV.0013983 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2024-03-19 2024-08-09 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012792746 2024-10-15 2024-10-15 Change of Business Address Business Address Change -
BF-0012445826 2024-04-03 - Annual Report Annual Report -
BF-0012471091 2023-11-28 2023-11-28 Change of NAICS Code NAICS Code Change -
BF-0011875641 2023-07-07 - 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
0005277386 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name 456 Main Street LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
0005248786 Active OFS 2024-11-04 2029-11-04 ORIG FIN STMT

Parties

Name 456 Main Street LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
0005186548 Active OFS 2024-01-12 2029-01-12 ORIG FIN STMT

Parties

Name 456 Main Street LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
0005186549 Active OFS 2024-01-12 2029-01-12 ORIG FIN STMT

Parties

Name 456 Main Street LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
0005186550 Active OFS 2024-01-12 2029-01-12 ORIG FIN STMT

Parties

Name 456 Main Street LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
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