Search icon

MIDCON REALTY, INC.

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

Company Details

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

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
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

Officer

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

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
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