Search icon

MICTAN PROPERTIES, LLC

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

Company Details

Entity Name: MICTAN PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 1996
Business ALEI: 0536707
Annual report due: 31 Mar 2026
Business address: 255 MILLERTON RD, SHARON, CT, 06069, United States
Mailing address: P.O. BOX 333 255 MILLERTON RD, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: siaallstaroffice@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TANYA L. RIVA Officer 255 MILLERTON ROAD, SHARON, CT, 06069, United States 255 MILLERTON RD., SHARON, CT, 06069, United States
ERNEST P RIVA Officer 255 MILLERTON RD, SHARON, CT, 06069, United States 255 MILLERTON RD, SHARON, CT, 06069, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA B D'ALTON Agent 25 N MAIN ST UNIT 13, KENT, CT, 06757, United States PO BOX 297, KENT, CT, 06757, United States +1 860-927-4640 terry@daltonlawoffice.com 89 W WOODS RD NO. 2, SHARON, CT, 06069, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925390 2025-02-27 - Annual Report Annual Report -
BF-0012293514 2024-02-15 - Annual Report Annual Report -
BF-0011259445 2023-03-07 - Annual Report Annual Report -
BF-0010265168 2022-02-24 - Annual Report Annual Report 2022
0007145568 2021-02-11 - Annual Report Annual Report 2021
0006828847 2020-03-12 - Annual Report Annual Report 2020
0006400627 2019-02-22 - Annual Report Annual Report 2019
0006054003 2018-02-05 - Annual Report Annual Report 2018
0005831801 2017-05-03 - Annual Report Annual Report 2017
0005560944 2016-05-11 - 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See something incorrect or outdated?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