Entity Name: | MIDCON REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Sep 1970 |
Business ALEI: | 0031164 |
Annual report due: | 18 Sep 2025 |
Business address: | 456 CENTER STREET P.O. BOX 743, MERIDEN, CT, 06450, United States |
Mailing address: | P O BOX 743 456 CENTER ST, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | finance@jonal.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Marc NEMETH | Agent | 456 Center Street, Meriden, CT, 06450, United States | 456 Center Street, Meriden, CT, 06450, United States | +1 203-213-1191 | mnemeth@jonal.com | 112 O'Connell Drive, Berlin, CT, 06037, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC NEMETH | Officer | 456 CENTER ST., MERIDEN, CT, 06450, United States | 112 O'CONNELL DRIVE, BERLIN, CT, 06037, United States |
MARSHAL GIBSON | Officer | 456 CENTER ST., MERIDEN, CT, 06450, United States | 265 CHURCH STREET, NEW HAVEN, CT, 06510, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012339808 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0011087437 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0010217825 | 2022-09-15 | - | Annual Report | Annual Report | 2022 |
BF-0010537291 | 2022-03-31 | 2022-03-31 | Change of Email Address | Business Email Address Change | - |
BF-0009815737 | 2021-09-20 | - | Annual Report | Annual Report | - |
0007260687 | 2021-03-25 | - | Annual Report | Annual Report | 2019 |
0007260693 | 2021-03-25 | - | Annual Report | Annual Report | 2020 |
0006274921 | 2018-11-09 | - | Annual Report | Annual Report | 2017 |
0006274923 | 2018-11-09 | - | Annual Report | Annual Report | 2018 |
0005659828 | 2016-09-28 | - | Annual Report | Annual Report | 2016 |
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