Search icon

MOUNTAIN LAUREL PLAZA, INC.

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

Company Details

Entity Name: MOUNTAIN LAUREL PLAZA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 1993
Business ALEI: 0286719
Annual report due: 07 Jun 2025
Business address: 11 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: P.O. BOX 5029, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pam@innovative-tax.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

Officer

Name Role Phone E-Mail Residence address
CHARLENE C DANNIN Officer - - 11 DEERFIELD RD, BROOKFIELD, CT, 06804, United States
DAVID DANNIN Officer +1 203-470-4853 pam@innovative-tax.com 11 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID DANNIN Agent 11 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States 11 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States +1 203-470-4853 pam@innovative-tax.com 11 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387876 2024-07-01 - Annual Report Annual Report -
BF-0011255674 2023-05-23 - Annual Report Annual Report -
BF-0010302173 2022-05-09 - Annual Report Annual Report 2022
BF-0009753850 2021-07-07 - Annual Report Annual Report -
0006911054 2020-05-27 - Annual Report Annual Report 2020
0006566372 2019-05-30 - Annual Report Annual Report 2019
0006179339 2018-05-08 - Annual Report Annual Report 2018
0005860921 2017-06-07 - Annual Report Annual Report 2016
0005860933 2017-06-07 - Annual Report Annual Report 2017
0005368613 2015-07-21 - Annual Report Annual Report 2013
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