Search icon

MTIC ACQUISITIONS, LLC

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

Company Details

Entity Name: MTIC ACQUISITIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1996
Business ALEI: 0537710
Annual report due: 31 Mar 2026
Business address: THE MOHEGAN TRIBE OF INDIANS OF CT 13 CROW HILL RD, UNCASVILLE, CT, 06382, United States
Mailing address: 13 CROW HILL ROAD, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: kmeisner@moheganmail.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
THE MOHEGAN TRIBE OF INDIANS Officer 13 CROW HILL ROAD, UNCASVILLE, CT, 06382, United States 13 CROW HILL ROAD, UNCASVILLE, CT, 06382, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin Meisner Agent THE MOHEGAN TRIBE OF INDIANS OF CT 13 CROW HILL RD, UNCASVILLE, CT, 06382, United States THE MOHEGAN TRIBE OF INDIANS OF CT 13 CROW HILL RD, UNCASVILLE, CT, 06382, United States +1 860-862-6201 kmeisner@moheganmail.com 21 Glen Crag Pl, Uncasville, CT, 06382-1400, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925505 2025-02-17 - Annual Report Annual Report -
BF-0012626975 2024-05-01 - Change of NAICS Code NAICS Code Change -
BF-0012626981 2024-05-01 2024-05-01 Change of NAICS Code NAICS Code Change -
BF-0012296842 2024-02-05 - Annual Report Annual Report -
BF-0011258172 2023-02-24 - Annual Report Annual Report -
BF-0010350130 2022-03-21 - Annual Report Annual Report 2022
0007145655 2021-02-11 - Annual Report Annual Report 2021
0006850144 2020-03-26 - Annual Report Annual Report 2020
0006459013 2019-03-13 - Annual Report Annual Report 2019
0006037531 2018-01-26 - Annual Report Annual Report 2018

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 98 LUCAS PARK RD 130/2/21// 26.9 3528 Source Link
Acct Number 0035670001
Assessment Value $1,820,400
Appraisal Value $2,600,500
Land Use Description US GOVT
Zone R20
Neighborhood C060
Land Assessed Value $1,820,400
Land Appraised Value $2,600,500

Parties

Name UNITED STATES OF AMERICA IN TRUST FOR
Sale Date 2006-04-28
Name MTIC ACQUISITIONS, LLC
Sale Date 1998-07-13
Norwich 24 SACHEM ST 84/4/18// 0.36 8705 Source Link
Acct Number 0088350001
Assessment Value $232,400
Appraisal Value $331,900
Land Use Description PROF BLDG M-94
Zone MF
Neighborhood C030
Land Assessed Value $34,100
Land Appraised Value $48,700

Parties

Name MTIC ACQUISITIONS, LLC
Sale Date 2024-07-19
Sale Price $370,000
Name 24 SACHEM STREET, LLC
Sale Date 2012-03-07
Name MILLER KEITH
Sale Date 2011-11-16
Name PILVELIS KAREN M
Sale Date 2011-11-16
Name PILVELIS ALBERT A JR +
Sale Date 2010-02-05
Norwich 109 LUCAS PARK RD 130/2/29// 0.4 3527 Source Link
Acct Number 0035660001
Assessment Value $66,600
Appraisal Value $95,200
Land Use Description US GOVT
Zone R20
Neighborhood 0130
Land Assessed Value $66,600
Land Appraised Value $95,200

Parties

Name UNITED STATES OF AMERICA IN TRUST FOR
Sale Date 2006-04-28
Name MTIC ACQUISITIONS, LLC
Sale Date 1998-07-13
Preston 8 ROUTE 12 21-0/12/0008// 0.35 100662 Source Link
Acct Number 00000643
Assessment Value $21,140
Appraisal Value $30,200
Land Use Description RES ACLNPO
Zone TRDD
Neighborhood 0030
Land Assessed Value $21,140
Land Appraised Value $30,200

Parties

Name MTIC ACQUISITIONS, LLC
Sale Date 1998-09-29
Sale Price $465,000
Name PIERSON MICHAEL W & ELAINE S
Sale Date 1998-09-29
Norwich 188 WASHINGTON ST 84/4/20// 0.3 5 Source Link
Acct Number 0000050001
Assessment Value $304,100
Appraisal Value $434,400
Land Use Description Single Family
Zone R40
Neighborhood 0010
Land Assessed Value $40,000
Land Appraised Value $57,200

Parties

Name PALUSO JOSEPH
Sale Date 2016-03-23
Sale Price $76,000
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Sale Date 2015-02-02
Name WELLS FARGO BANK NA
Sale Date 2015-02-02
Name STOPFORD C KAREN
Sale Date 2004-09-02
Sale Price $240,000
Name MTIC ACQUISITIONS, LLC
Sale Date 2000-05-02
Sale Price $250,000
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