Search icon

MML DISTRIBUTORS, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MML DISTRIBUTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1994
Business ALEI: 0504808
Annual report due: 31 Mar 2026
Business address: 1295 State Street, Springfield, MA, 01111, United States
Mailing address: 1295 State Street, Springfield, MA, United States, 01111
Place of Formation: MASSACHUSETTS
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MML DISTRIBUTORS, LLC, MISSISSIPPI 615198 MISSISSIPPI
Headquarter of MML DISTRIBUTORS, LLC, MISSISSIPPI 615768 MISSISSIPPI
Headquarter of MML DISTRIBUTORS, LLC, MISSISSIPPI 630984 MISSISSIPPI
Headquarter of MML DISTRIBUTORS, LLC, ILLINOIS LLC_00024996 ILLINOIS
Headquarter of MML DISTRIBUTORS, LLC, ALASKA 56270F ALASKA
Headquarter of MML DISTRIBUTORS, LLC, ALABAMA 000-600-051 ALABAMA
Headquarter of MML DISTRIBUTORS, LLC, NEW YORK 1894857 NEW YORK
Headquarter of MML DISTRIBUTORS, LLC, NEW YORK 1906678 NEW YORK
Headquarter of MML DISTRIBUTORS, LLC, NEW YORK 2047156 NEW YORK
Headquarter of MML DISTRIBUTORS, LLC, NEW YORK 3346427 NEW YORK
Headquarter of MML DISTRIBUTORS, LLC, FLORIDA M95000000057 FLORIDA
Headquarter of MML DISTRIBUTORS, LLC, RHODE ISLAND 000083377 RHODE ISLAND
Headquarter of MML DISTRIBUTORS, LLC, MINNESOTA f5efa48f-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MML DISTRIBUTORS, LLC, KENTUCKY 0400242 KENTUCKY
Headquarter of MML DISTRIBUTORS, LLC, COLORADO 19951007943 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
0000943903 1295 STATE STREET, SPRINGFIELD, MA, 01111 1295 STATE STREET, SPRINGFIELD, MA, 01111 413-744-4528

Filings since 2025-02-24

Form type X-17A-5
File number 008-48203
Filing date 2025-02-24
Reporting date 2024-12-31
File View File

Filings since 2024-02-27

Form type X-17A-5
File number 008-48203
Filing date 2024-02-27
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-48203
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-02-25

Form type X-17A-5
File number 008-48203
Filing date 2022-02-25
Reporting date 2021-12-31
File View File

Filings since 2021-12-08

Form type 40-APP/A
File number 812-15233-02
Filing date 2021-12-08
File View File

Filings since 2021-10-29

Form type 40-APP/A
File number 812-15233-02
Filing date 2021-10-29
File View File

Filings since 2021-02-23

Form type X-17A-5
File number 008-48203
Filing date 2021-02-23
Reporting date 2020-12-31
File View File

Filings since 2020-02-25

Form type X-17A-5
File number 008-48203
Filing date 2020-02-25
Reporting date 2019-12-31
File View File

Filings since 2019-02-27

Form type X-17A-5
File number 008-48203
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2018-02-27

Form type X-17A-5
File number 008-48203
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-48203
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-48203
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-48203
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-02-25

Form type X-17A-5
File number 008-48203
Filing date 2014-02-25
Reporting date 2013-12-31
File View File

Filings since 2013-02-25

Form type X-17A-5
File number 008-48203
Filing date 2013-02-25
Reporting date 2012-12-31
File View File

Filings since 2012-02-23

Form type X-17A-5
File number 008-48203
Filing date 2012-02-23
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-48203
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-24

Form type X-17A-5
File number 008-48203
Filing date 2010-02-24
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-48203
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-48203
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-09

Form type X-17A-5
File number 008-48203
Filing date 2007-03-09
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-48203
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-48203
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-08-19

Form type X-17A-5
File number 008-48203
Filing date 2004-08-19
Reporting date 2003-12-31
File View File

Filings since 2003-06-18

Form type X-17A-5
File number 008-48203
Filing date 2003-06-18
Reporting date 2002-12-31
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-48203
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
Keith McDonagh Officer 1295 State Street, Springfield, MA, 01111, United States 1295 State Street, Springfield, MA, 01111, United States

History

Type Old value New value Date of change
Name change CONNECTICUT MUTUAL FINANCIAL SERVICES, LLC MML DISTRIBUTORS, LLC 1996-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919546 2025-01-27 - Annual Report Annual Report -
BF-0012398042 2024-03-01 - Annual Report Annual Report -
BF-0011392788 2023-01-11 - Annual Report Annual Report -
BF-0010262425 2022-01-07 - Annual Report Annual Report 2022
0007161669 2021-02-16 - Annual Report Annual Report 2021
0007059853 2021-01-08 2021-01-08 Change of Business Address Business Address Change -
0006788892 2020-02-26 - Annual Report Annual Report 2020
0006482631 2019-03-21 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006115710 2018-03-09 - Annual Report Annual Report 2018
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