Search icon

Cain Management VI, Inc.

Company Details

Entity Name: Cain Management VI, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2024
Business ALEI: 3090492
Annual report due: 23 Jan 2026
Business address: 195 East Avenue, Norwalk, CT, 06855, United States
Mailing address: 195 East Avenue, Norwalk, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: laurareid@cainmgmt.com
E-Mail: alex@premiercfs.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
James Cain, Jr. Officer 195 East Avenue, Norwalk, CT, 06855, United States 195 East Avenue, Norwalk, CT, 06855, United States
Mary Cain Officer 195 East Avenue, Norwalk, CT, 06855, United States 2100 N. Ocean Bvd The Palms Tower 1, 27D, Fort Lauderdale, FL, 33305, United States
James Cain Officer 195 East Avenue, Norwalk, CT, 06855, United States 2100 N Ocean Blvd Tower 1, 27D, Ft Lauderdate, FL, 33305, United States
Shaun Cain Officer 195 East Avenue, Norwalk, CT, 06855, United States 141 Washington Street, Norwalk, CT, 06854, United States

Director

Name Role Business address Residence address
James Cain, Jr. Director 195 East Avenue, Norwalk, CT, 06855, United States 195 East Avenue, Norwalk, CT, 06855, United States

Agent

Name Role
CAIN MANAGEMENT INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012799348 2025-01-23 2025-01-23 First Report Organization and First Report -
BF-0012799278 2024-10-22 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website