Entity Name: | MDM 1013, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 1990 |
Business ALEI: | 0250476 |
Annual report due: | 17 Jul 2025 |
Business address: | 94 KINGS HWY EAST, FAIRFIELD, CT, 06825, United States |
Mailing address: | 70 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | joannmeineke@yahoo.com |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BERDON, YOUNG & MARGOLIS, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK ZUCKERMAN | Officer | 70 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States | 915 FAIRFIELD WOODS RD, FAIRFIELD, CT, 06430, United States |
ROSS HILTZ | Officer | 70 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States | 660 GOOSE LA, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012267799 | 2024-07-01 | - | Annual Report | Annual Report | - |
BF-0011391989 | 2023-08-01 | - | Annual Report | Annual Report | - |
BF-0010858621 | 2022-10-20 | - | Annual Report | Annual Report | - |
BF-0009844486 | 2022-06-08 | - | Annual Report | Annual Report | - |
BF-0008371822 | 2022-06-08 | - | Annual Report | Annual Report | 2020 |
0006699063 | 2019-12-19 | - | Annual Report | Annual Report | 2019 |
0006278121 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0005899637 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
0005627623 | 2016-08-10 | - | Annual Report | Annual Report | 2015 |
0005627628 | 2016-08-10 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345739999 | 0111500 | 2022-01-24 | 94 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1854268 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5148537707 | 2020-05-01 | 0156 | PPP | 94 KINGS HWY E, FAIRFIELD, CT, 06825-4824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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